About

Registered Number: 03157373
Date of Incorporation: 09/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ,

 

Based in West Sussex, Telstar Ltd was setup in 1996, it has a status of "Active". There are 2 directors listed as Christian, Bridget Elizabeth, Christian, Timothy Miles Kingston for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIAN, Bridget Elizabeth 01 March 1996 30 June 2009 1
CHRISTIAN, Timothy Miles Kingston 01 March 1996 30 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 14 February 2020
MR04 - N/A 07 August 2019
MR04 - N/A 01 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 February 2018
PSC04 - N/A 13 February 2018
CH01 - Change of particulars for director 09 February 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 March 2016
AD01 - Change of registered office address 28 August 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 April 2014
AA01 - Change of accounting reference date 24 January 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 25 February 2011
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 23 February 2010
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 19 February 2007
395 - Particulars of a mortgage or charge 11 October 2006
363a - Annual Return 24 February 2006
363s - Annual Return 23 February 2005
287 - Change in situation or address of Registered Office 02 July 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 21 March 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
363s - Annual Return 08 February 2002
395 - Particulars of a mortgage or charge 14 November 2001
AA - Annual Accounts 30 October 2001
287 - Change in situation or address of Registered Office 14 June 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 18 February 1999
288b - Notice of resignation of directors or secretaries 24 August 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 12 December 1997
225 - Change of Accounting Reference Date 15 May 1997
RESOLUTIONS - N/A 09 April 1997
RESOLUTIONS - N/A 09 April 1997
RESOLUTIONS - N/A 09 April 1997
RESOLUTIONS - N/A 09 April 1997
363s - Annual Return 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1996
395 - Particulars of a mortgage or charge 09 December 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1996
287 - Change in situation or address of Registered Office 24 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1996
287 - Change in situation or address of Registered Office 27 February 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
NEWINC - New incorporation documents 09 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 2006 Fully Satisfied

N/A

Debenture 05 November 2001 Fully Satisfied

N/A

Legal mortgage 03 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.