About

Registered Number: 06862272
Date of Incorporation: 28/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 31 Field Crescent, Alvaston, Derby, DE24 0HD,

 

Based in Derby, Telecoms Xpence Management Ltd was founded on 28 March 2009, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. Telecoms Xpence Management Ltd has 4 directors listed as Collins, Antony, Collins, Suzanne Peggy Jane, Mcneice, Norman James, Mcneice, Wendy Jill.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Antony 28 March 2009 - 1
COLLINS, Suzanne Peggy Jane 06 April 2015 - 1
MCNEICE, Norman James 28 March 2009 01 May 2016 1
MCNEICE, Wendy Jill 06 April 2015 01 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 28 March 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 28 March 2017
AD01 - Change of registered office address 28 March 2017
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 30 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
NEWINC - New incorporation documents 28 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.