About

Registered Number: 02540889
Date of Incorporation: 18/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 33-41 Park Street, Bridgtown, Cannock, Staffordshire, WS11 0BT

 

Based in Cannock, Staffordshire, Telvar Ltd was established in 1990, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Glenys Jean 01 January 1994 - 1
TURNER, Poppy Hannah 06 October 2018 - 1
MERRELL, Robert Anthony 27 August 2014 16 April 2018 1
TURNER, Kevin Richard N/A 30 April 1996 1
WILLETTS, Nigel 30 April 1996 31 October 1999 1
Secretary Name Appointed Resigned Total Appointments
DEWSON, Mark Christopher N/A 21 August 1993 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 12 March 2019
AP01 - Appointment of director 06 October 2018
CS01 - N/A 03 October 2018
TM01 - Termination of appointment of director 19 April 2018
AA - Annual Accounts 21 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 08 October 2015
SH06 - Notice of cancellation of shares 12 December 2014
SH03 - Return of purchase of own shares 12 December 2014
RESOLUTIONS - N/A 28 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 10 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 05 October 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 October 2012
MG01 - Particulars of a mortgage or charge 15 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 05 October 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
287 - Change in situation or address of Registered Office 08 September 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 22 September 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
AA - Annual Accounts 30 November 2004
395 - Particulars of a mortgage or charge 22 October 2004
363s - Annual Return 27 September 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 29 September 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 31 July 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 24 September 2001
363s - Annual Return 06 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2000
AA - Annual Accounts 04 October 2000
AA - Annual Accounts 02 December 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
363s - Annual Return 11 November 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 24 September 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 05 November 1997
363s - Annual Return 26 November 1996
225 - Change of Accounting Reference Date 26 November 1996
RESOLUTIONS - N/A 01 June 1996
AA - Annual Accounts 01 June 1996
363s - Annual Return 01 June 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
287 - Change in situation or address of Registered Office 25 April 1996
RESOLUTIONS - N/A 19 January 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 19 January 1995
RESOLUTIONS - N/A 05 August 1994
288 - N/A 05 August 1994
AA - Annual Accounts 05 August 1994
363s - Annual Return 05 August 1994
288 - N/A 03 September 1993
363s - Annual Return 11 February 1993
RESOLUTIONS - N/A 20 January 1993
AA - Annual Accounts 20 January 1993
363b - Annual Return 28 July 1992
RESOLUTIONS - N/A 13 July 1992
DISS40 - Notice of striking-off action discontinued 13 July 1992
AA - Annual Accounts 13 July 1992
GAZ1 - First notification of strike-off action in London Gazette 30 June 1992
288 - N/A 13 November 1990
287 - Change in situation or address of Registered Office 13 November 1990
NEWINC - New incorporation documents 18 September 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 November 2011 Outstanding

N/A

Debenture 21 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.