About

Registered Number: 06166881
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3, 2nd Floor C/O Gloster Mep Ltd, 93 Great Suffolk Street, London, SE1 0BX,

 

Established in 2007, Telecom Electrical Ltd are based in London, it's status at Companies House is "Active". There are 8 directors listed for this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Mark Colin 03 January 2017 - 1
CUNNINGHAM, Ian Michael 03 January 2017 - 1
O'LEARY, John Patrick 03 January 2017 - 1
PARNELL, Dean John 03 January 2017 10 May 2019 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Ian Michael 10 May 2019 - 1
MATTHEWS, Roger 16 June 2016 01 December 2017 1
PARNELL, Dean John 03 January 2017 10 May 2019 1
QUINTON, Jane 12 April 2007 16 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 10 September 2019
AP03 - Appointment of secretary 20 May 2019
TM02 - Termination of appointment of secretary 20 May 2019
TM01 - Termination of appointment of director 20 May 2019
CS01 - N/A 20 May 2019
PSC07 - N/A 20 May 2019
PSC02 - N/A 20 May 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 26 March 2018
AD01 - Change of registered office address 26 March 2018
TM01 - Termination of appointment of director 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
AA - Annual Accounts 20 May 2017
CS01 - N/A 04 April 2017
AP03 - Appointment of secretary 09 January 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AP03 - Appointment of secretary 20 June 2016
TM01 - Termination of appointment of director 18 June 2016
AP01 - Appointment of director 18 June 2016
TM02 - Termination of appointment of secretary 18 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 07 April 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 09 December 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 26 October 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 14 April 2008
225 - Change of Accounting Reference Date 05 December 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.