About

Registered Number: 05054907
Date of Incorporation: 25/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Barclays Bank Chambers, Bridge Street, Stratford-Upon-Avon, CV37 6AH,

 

Telecom-reseller.com Ltd was established in 2004, it has a status of "Active". The current directors of the business are listed as Joel, Chris Stephen, Nova Incepta Limited, Pollard, Angela Lesley, Mullins, Dawn, Pollard, Terence Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOEL, Chris Stephen 01 August 2014 - 1
NOVA INCEPTA LIMITED 01 August 2014 - 1
MULLINS, Dawn 25 February 2004 01 September 2004 1
POLLARD, Terence Michael 25 February 2004 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
POLLARD, Angela Lesley 25 February 2004 01 August 2014 1

Filing History

Document Type Date
PSC02 - N/A 18 March 2020
PSC07 - N/A 09 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 09 September 2019
AA01 - Change of accounting reference date 09 September 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 09 September 2014
TM02 - Termination of appointment of secretary 09 September 2014
AP02 - Appointment of corporate director 09 September 2014
AA - Annual Accounts 26 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 09 November 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 17 November 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AD01 - Change of registered office address 27 June 2011
CH03 - Change of particulars for secretary 26 June 2011
CH03 - Change of particulars for secretary 26 June 2011
AA - Annual Accounts 06 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 06 March 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 07 December 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
287 - Change in situation or address of Registered Office 05 April 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 01 April 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
CERTNM - Change of name certificate 31 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.