About

Registered Number: 05766978
Date of Incorporation: 03/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7 Enterprise Business Park, Milner Way, Ossett, WF5 9JE,

 

Telecom Supplies Recycling Ltd was founded on 03 April 2006. Currently we aren't aware of the number of employees at the this organisation. Telecom Supplies Recycling Ltd has 2 directors listed as Beveridge, Richard Mark, Townend, Matthew David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVERIDGE, Richard Mark 03 April 2006 - 1
TOWNEND, Matthew David 01 November 2011 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 09 July 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 06 December 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 30 November 2018
AD01 - Change of registered office address 10 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 30 November 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 28 January 2016
AD01 - Change of registered office address 15 December 2015
AAMD - Amended Accounts 21 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 December 2014
AAMD - Amended Accounts 17 November 2014
AAMD - Amended Accounts 22 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 December 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 16 May 2012
AAMD - Amended Accounts 02 December 2011
AR01 - Annual Return 16 November 2011
AP01 - Appointment of director 16 November 2011
AA - Annual Accounts 30 August 2011
CERTNM - Change of name certificate 20 April 2011
CONNOT - N/A 20 April 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
RESOLUTIONS - N/A 12 April 2011
AA - Annual Accounts 16 September 2010
TM02 - Termination of appointment of secretary 07 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
225 - Change of Accounting Reference Date 11 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.