About

Registered Number: 01999463
Date of Incorporation: 13/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 7 Pentrich Road, Giltbrook Industrial Park, Giltbrook, Nottingham, NG16 2UZ

 

Telecom Connections Ltd was founded on 13 March 1986 with its registered office in Nottingham, it's status in the Companies House registry is set to "Active". This company has 7 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Celia Jane 01 April 2002 - 1
GOFF, Helen Elizabeth 01 April 2002 - 1
GOFF, Stephen Robert 14 February 1992 - 1
HOLMES-KING, Lee John George 16 March 2007 30 June 2009 1
KNIGHT, Albert N/A 24 May 1991 1
KNIGHT, Sylvia N/A 24 May 1991 1
MARGISON, Elaine 24 May 1991 14 February 1992 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 21 March 2011
SH01 - Return of Allotment of shares 17 August 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 22 January 2010
AD01 - Change of registered office address 04 December 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
AA - Annual Accounts 21 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 06 February 2006
395 - Particulars of a mortgage or charge 02 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 13 January 2005
395 - Particulars of a mortgage or charge 03 July 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 21 March 2003
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 10 January 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 15 March 2001
287 - Change in situation or address of Registered Office 11 September 2000
AA - Annual Accounts 15 April 2000
363s - Annual Return 28 March 2000
287 - Change in situation or address of Registered Office 16 September 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 17 March 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 02 May 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 30 April 1995
AA - Annual Accounts 14 March 1995
363s - Annual Return 15 March 1994
AA - Annual Accounts 27 February 1994
395 - Particulars of a mortgage or charge 04 November 1993
395 - Particulars of a mortgage or charge 13 July 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 01 March 1993
AA - Annual Accounts 01 June 1992
363s - Annual Return 13 May 1992
288 - N/A 13 March 1992
288 - N/A 09 July 1991
287 - Change in situation or address of Registered Office 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
CERTNM - Change of name certificate 10 June 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 05 March 1991
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 07 October 1988
363 - Annual Return 07 October 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1987
288 - N/A 18 June 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2006 Outstanding

N/A

Debenture 28 June 2004 Fully Satisfied

N/A

Debenture 03 November 1993 Fully Satisfied

N/A

Fixed and floating charge 09 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.