About

Registered Number: 03524783
Date of Incorporation: 10/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Bridgford House, Heyes Lane, Alderley Edge, SK9 7JP,

 

Established in 1998, Beyond Telecommunications Ltd are based in Alderley Edge. This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERS, Philip Michael 20 November 1998 22 May 2003 1
WILKINSON, Duncan John 04 December 2015 05 February 2019 1
Secretary Name Appointed Resigned Total Appointments
LIGHTFOOT, Mark Roy 05 February 2019 - 1
BEVAN, Jean Rosemarie 10 March 1998 13 January 2000 1
MACKERVOY, Jane 03 December 2007 04 December 2015 1
O'REILLY, Tara 04 April 2006 03 December 2007 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 29 January 2020
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
CS01 - N/A 08 March 2019
AP01 - Appointment of director 05 February 2019
AP03 - Appointment of secretary 05 February 2019
AD01 - Change of registered office address 05 February 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA01 - Change of accounting reference date 05 February 2019
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 15 March 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 14 March 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
AA - Annual Accounts 08 June 2017
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 27 March 2017
AD01 - Change of registered office address 18 August 2016
AA01 - Change of accounting reference date 19 May 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 06 April 2016
TM01 - Termination of appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AP01 - Appointment of director 08 December 2015
AD01 - Change of registered office address 07 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
MR04 - N/A 27 November 2015
MR04 - N/A 27 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 15 November 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
CH03 - Change of particulars for secretary 11 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 02 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
287 - Change in situation or address of Registered Office 06 July 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 23 April 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
AA - Annual Accounts 20 November 2007
363a - Annual Return 14 March 2007
CERTNM - Change of name certificate 23 January 2007
287 - Change in situation or address of Registered Office 09 November 2006
395 - Particulars of a mortgage or charge 04 October 2006
AA - Annual Accounts 19 September 2006
395 - Particulars of a mortgage or charge 04 September 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 12 May 2005
363a - Annual Return 16 July 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 07 April 2004
225 - Change of Accounting Reference Date 07 April 2004
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
CERTNM - Change of name certificate 02 June 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 16 October 2002
CERTNM - Change of name certificate 31 May 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 26 March 2001
363s - Annual Return 13 April 2000
288b - Notice of resignation of directors or secretaries 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 15 March 1999
AA - Annual Accounts 10 February 1999
RESOLUTIONS - N/A 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
225 - Change of Accounting Reference Date 16 November 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 September 2006 Fully Satisfied

N/A

Debenture 31 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.