About

Registered Number: 02566927
Date of Incorporation: 10/12/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 16 Berrystead, Castor, Peterborough, PE5 7DJ,

 

Established in 1990, Telecom Supply Line Ltd have registered office in Peterborough, it has a status of "Active". The current directors of the company are listed as Howard, Christopher Paul, Benton, Deborah Clare, Booth, Timothy John, Howard, Christopher Paul, Howard, Susan May, Warner, Pauline Ennis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Christopher Paul 06 April 2012 - 1
WARNER, Pauline Ennis 01 April 1997 26 February 1999 1
Secretary Name Appointed Resigned Total Appointments
BENTON, Deborah Clare 29 August 1997 08 June 1998 1
BOOTH, Timothy John 13 October 1998 21 September 2001 1
HOWARD, Christopher Paul 01 January 1995 20 June 1997 1
HOWARD, Susan May 20 June 1997 29 August 1997 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 10 December 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 10 December 2018
MR05 - N/A 06 February 2018
MR04 - N/A 06 February 2018
MR04 - N/A 06 February 2018
MR05 - N/A 06 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 December 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 21 December 2016
AD01 - Change of registered office address 13 December 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 03 December 2014
MR05 - N/A 28 May 2014
MR05 - N/A 28 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 December 2013
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 17 December 2012
AP01 - Appointment of director 27 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 08 December 2010
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 12 November 2008
225 - Change of Accounting Reference Date 12 November 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 12 November 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
AA - Annual Accounts 02 December 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
169 - Return by a company purchasing its own shares 28 June 2005
169 - Return by a company purchasing its own shares 19 April 2005
363s - Annual Return 11 January 2005
169 - Return by a company purchasing its own shares 02 November 2004
AA - Annual Accounts 15 October 2004
RESOLUTIONS - N/A 23 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 28 October 2003
287 - Change in situation or address of Registered Office 18 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 07 January 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 15 January 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 14 September 2000
395 - Particulars of a mortgage or charge 12 July 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 14 July 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 10 December 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
363s - Annual Return 28 November 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
AA - Annual Accounts 29 June 1997
288c - Notice of change of directors or secretaries or in their particulars 23 June 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 28 August 1996
395 - Particulars of a mortgage or charge 05 March 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 25 January 1995
288 - N/A 18 January 1995
AA - Annual Accounts 02 August 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 16 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1993
363b - Annual Return 26 February 1993
288 - N/A 13 November 1992
AA - Annual Accounts 06 October 1992
395 - Particulars of a mortgage or charge 02 September 1992
RESOLUTIONS - N/A 03 March 1992
RESOLUTIONS - N/A 03 March 1992
363b - Annual Return 03 March 1992
363(287) - N/A 03 March 1992
288 - N/A 24 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1991
287 - Change in situation or address of Registered Office 29 April 1991
288 - N/A 14 December 1990
NEWINC - New incorporation documents 10 December 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2000 Fully Satisfied

N/A

Mortgage debenture 28 February 1996 Fully Satisfied

N/A

Charge of debt 27 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.