About

Registered Number: 03523477
Date of Incorporation: 06/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: Castlegate Business Park, Portskewett, Monmouthshire, NP26 5YR

 

Founded in 1998, Mitel Telecom Ltd have registered office in Monmouthshire, it has a status of "Active". We don't know the number of employees at this business. There are 2 directors listed as Hiscock, Gregory, Watters, Iain Thomas for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTERS, Iain Thomas 15 May 1998 18 May 1998 1
Secretary Name Appointed Resigned Total Appointments
HISCOCK, Gregory 16 June 2017 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 09 April 2018
AP03 - Appointment of secretary 30 June 2017
TM02 - Termination of appointment of secretary 30 June 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 07 March 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 10 March 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 23 March 2015
AA - Annual Accounts 03 July 2014
AA01 - Change of accounting reference date 19 March 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 02 March 2009
288b - Notice of resignation of directors or secretaries 08 July 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 07 March 2007
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 16 February 2006
287 - Change in situation or address of Registered Office 15 September 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
363s - Annual Return 02 April 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 05 March 2003
CERTNM - Change of name certificate 30 August 2002
AA - Annual Accounts 23 May 2002
225 - Change of Accounting Reference Date 23 April 2002
363s - Annual Return 09 March 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 03 May 2001
CERTNM - Change of name certificate 28 February 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 13 March 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 1999
353 - Register of members 15 June 1999
363a - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
CERTNM - Change of name certificate 16 June 1998
287 - Change in situation or address of Registered Office 08 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.