About

Registered Number: 04792871
Date of Incorporation: 09/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit D4 Braintree Industrial Estate, Braintree Road, Ruislip, Middlesex, HA4 0EJ,

 

Hq Telecom Ltd was founded on 09 June 2003 and has its registered office in Ruislip in Middlesex, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed as Awad, Rania, Awad, Hussein, Mutton, Frederick John, Atkins, Ian James for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AWAD, Hussein 09 September 2005 - 1
ATKINS, Ian James 14 June 2003 09 September 2005 1
Secretary Name Appointed Resigned Total Appointments
AWAD, Rania 09 September 2005 - 1
MUTTON, Frederick John 14 June 2003 09 September 2005 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 29 December 2016
AD01 - Change of registered office address 13 May 2016
AD01 - Change of registered office address 13 May 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 06 February 2014
AA01 - Change of accounting reference date 31 January 2014
AA01 - Change of accounting reference date 30 January 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 12 January 2013
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 13 January 2012
CERTNM - Change of name certificate 17 May 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 09 January 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 27 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 08 February 2007
363a - Annual Return 02 February 2007
287 - Change in situation or address of Registered Office 26 September 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
225 - Change of Accounting Reference Date 21 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
NEWINC - New incorporation documents 09 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.