This company is commonly known as Wireless Telecommunications Limited. The company was founded 21 years ago and was given the registration number 04668356. The firm's registered office is in COLCHESTER. You can find them at 845 The Crescent, Severalls Business Park, Colchester, Essex. This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.
Name | : | WIRELESS TELECOMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 04668356 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2003 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 845 The Crescent, Severalls Business Park, Colchester, Essex, England, CO4 9YQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR | Director | 14 June 2023 | Active |
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR | Director | 17 May 2023 | Active |
845, The Crescent, Severalls Business Park, Colchester, England, CO4 9YQ | Secretary | 20 February 2003 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 17 February 2003 | Active |
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR | Director | 20 February 2003 | Active |
845, The Crescent, Severalls Business Park, Colchester, England, CO4 9YQ | Director | 23 April 2018 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Director | 17 February 2003 | Active |
Bdr Group Holdings Limited | ||
Notified on | : | 17 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Caspian House, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR |
Nature of control | : |
|
Mr David Michael Corgat | ||
Notified on | : | 19 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 845, The Crescent, Colchester, England, CO4 9YQ |
Nature of control | : |
|
Mr Shahram Bagherzadeh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 845, The Crescent, Colchester, England, CO4 9YQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Officers | Termination secretary company with name termination date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.