About

Registered Number: 03012666
Date of Incorporation: 23/01/1995 (30 years and 3 months ago)
Company Status: Active
Registered Address: 9 Ambleside Avenue, Euxton, Chorley, Lancashire, PR7 6NX

 

Telecom Services Direct (North West) Ltd was registered on 23 January 1995 with its registered office in Chorley, it has a status of "Active". There are 3 directors listed as Platt, Alan John, Baison, William Barry, Forfar, Stephen Ashley for the organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAISON, William Barry 23 January 1995 01 June 2020 1
FORFAR, Stephen Ashley 23 January 1995 07 March 1995 1
Secretary Name Appointed Resigned Total Appointments
PLATT, Alan John 07 March 1995 27 January 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2020
PSC07 - N/A 29 June 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 25 February 2019
TM02 - Termination of appointment of secretary 28 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 24 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 19 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 09 January 2010
AA - Annual Accounts 27 January 2009
363a - Annual Return 26 January 2009
363a - Annual Return 05 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 13 February 2007
AA - Annual Accounts 27 January 2007
AA - Annual Accounts 21 March 2006
363a - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
363s - Annual Return 03 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 04 February 2004
AA - Annual Accounts 04 February 2004
AAMD - Amended Accounts 07 February 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 20 December 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 26 January 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 28 January 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 22 January 1996
287 - Change in situation or address of Registered Office 21 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1995
288 - N/A 09 March 1995
287 - Change in situation or address of Registered Office 07 March 1995
NEWINC - New incorporation documents 23 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.