About

Registered Number: 02575331
Date of Incorporation: 21/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: H.B. House, Foleshill Enterprise Park, Courtaulds Way, Coventry, CV6 5NX

 

Founded in 1991, H.B. Telecom (U.K.) Ltd are based in Courtaulds Way, it's status at Companies House is "Active". There are 2 directors listed as Hussain, Ajmal Mohammed, Hussain, Jamila Akhter for H.B. Telecom (U.K.) Ltd at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Ajmal Mohammed N/A - 1
HUSSAIN, Jamila Akhter 21 January 1991 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
CH01 - Change of particulars for director 17 February 2020
CH01 - Change of particulars for director 17 February 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 02 February 2012
SH01 - Return of Allotment of shares 14 October 2011
SH01 - Return of Allotment of shares 14 October 2011
SH01 - Return of Allotment of shares 14 October 2011
SH01 - Return of Allotment of shares 14 October 2011
SH01 - Return of Allotment of shares 14 October 2011
RESOLUTIONS - N/A 30 September 2011
CC04 - Statement of companies objects 30 September 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 27 August 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 09 November 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
363s - Annual Return 09 April 1999
288c - Notice of change of directors or secretaries or in their particulars 09 April 1999
288c - Notice of change of directors or secretaries or in their particulars 09 April 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 09 September 1996
395 - Particulars of a mortgage or charge 10 July 1996
363s - Annual Return 15 June 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 07 February 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 24 March 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 23 February 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 17 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1991
287 - Change in situation or address of Registered Office 26 February 1991
287 - Change in situation or address of Registered Office 12 February 1991
288 - N/A 09 February 1991
288 - N/A 09 February 1991
288 - N/A 09 February 1991
NEWINC - New incorporation documents 21 January 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.