About

Registered Number: 03492510
Date of Incorporation: 14/01/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG

 

The Business Voice Ltd was registered on 14 January 1998 and are based in Shrewsbury, it's status is listed as "Active". This organisation has 4 directors listed as Hughes, Michele Caroline, Hughes, Nicholas James Henshaw, Philip, Ian Edward, Ashdown, Mark Clifford Durham. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Michele Caroline 14 January 2011 - 1
HUGHES, Nicholas James Henshaw 01 February 2013 - 1
ASHDOWN, Mark Clifford Durham 11 August 2005 31 October 2005 1
Secretary Name Appointed Resigned Total Appointments
PHILIP, Ian Edward 16 November 2009 12 May 2011 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
PSC04 - N/A 05 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 15 February 2019
PSC04 - N/A 15 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 05 March 2018
PSC04 - N/A 05 March 2018
AA - Annual Accounts 31 October 2017
CH01 - Change of particulars for director 31 January 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 21 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 13 February 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 09 April 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AD01 - Change of registered office address 20 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 07 February 2010
AP03 - Appointment of secretary 04 January 2010
288b - Notice of resignation of directors or secretaries 30 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 11 November 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 25 January 2002
287 - Change in situation or address of Registered Office 30 November 2001
AA - Annual Accounts 26 November 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 24 October 2000
287 - Change in situation or address of Registered Office 13 September 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 26 October 1999
287 - Change in situation or address of Registered Office 02 September 1999
363s - Annual Return 26 January 1999
287 - Change in situation or address of Registered Office 10 November 1998
288c - Notice of change of directors or secretaries or in their particulars 24 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
NEWINC - New incorporation documents 14 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.