About

Registered Number: 04756742
Date of Incorporation: 07/05/2003 (21 years ago)
Company Status: Active
Registered Address: Teleware House, York Road, Thirsk, North Yorkshire, YO7 3BX

 

Founded in 2003, Teleware Public Ltd Company have registered office in Thirsk, North Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 7 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Jill 17 July 2003 30 April 2010 1
MILLAR, Paul Stephen 17 July 2003 31 January 2019 1
MOUNTNEY, Martin 17 July 2003 13 August 2004 1
NEILSON, David John 17 July 2003 01 January 2006 1
ORR, Peter David 31 March 2006 04 July 2007 1
Secretary Name Appointed Resigned Total Appointments
IVERSON, Claire Louise 24 October 2019 - 1
COONEY, Ged 01 December 2011 24 October 2019 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
TM02 - Termination of appointment of secretary 24 October 2019
AP03 - Appointment of secretary 24 October 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 19 June 2019
CS01 - N/A 17 May 2019
PSC04 - N/A 17 May 2019
TM01 - Termination of appointment of director 08 May 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 27 September 2013
TM01 - Termination of appointment of director 27 August 2013
AR01 - Annual Return 10 May 2013
AP03 - Appointment of secretary 30 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 May 2012
TM02 - Termination of appointment of secretary 06 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH03 - Change of particulars for secretary 26 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
TM01 - Termination of appointment of director 29 May 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 29 May 2008
395 - Particulars of a mortgage or charge 13 February 2008
395 - Particulars of a mortgage or charge 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
AA - Annual Accounts 17 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 24 June 2004
288a - Notice of appointment of directors or secretaries 07 August 2003
225 - Change of Accounting Reference Date 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
287 - Change in situation or address of Registered Office 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
AUD - Auditor's letter of resignation 22 July 2003
RESOLUTIONS - N/A 16 July 2003
CERT7 - Re-registration of a company from private to public with a change of name 16 July 2003
MAR - Memorandum and Articles - used in re-registration 16 July 2003
AUDS - Auditor's statement 16 July 2003
AUDR - Auditor's report 16 July 2003
BS - Balance sheet 16 July 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 16 July 2003
43(3) - Application by a private company for re-registration as a public company 16 July 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
123 - Notice of increase in nominal capital 27 June 2003
MEM/ARTS - N/A 27 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

Description Date Status Charge by
Corporate guarantee 28 January 2008 Outstanding

N/A

Debenture 28 January 2008 Outstanding

N/A

Debenture 02 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.