AT&T ISTEL

Register to unlock more data on OkredoRegister

AT&T ISTEL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03531467

Incorporation date

16/03/1998

Size

Full

Contacts

Registered address

Registered address

Studley Point, Birmingham Road, Studley, Warwickshire B80 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1998)
dot icon13/03/2026
Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR England to Studley Point Birmingham Road Studley Warwickshire B80 7AS
dot icon13/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon12/03/2026
Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon17/03/2025
Register(s) moved to registered office address Studley Point Birmingham Road Studley Warwickshire B80 7AS
dot icon04/02/2025
Appointment of Mr Stephen Beales as a director on 2025-01-25
dot icon28/01/2025
Appointment of Mr Stephen Beales as a secretary on 2025-01-25
dot icon27/01/2025
Termination of appointment of Hannibal Jose Simon Latuff Hernandez as a secretary on 2025-01-25
dot icon27/01/2025
Termination of appointment of Hannibal Jose Simon Latuff Hernandez as a director on 2025-01-25
dot icon23/12/2024
Resolutions
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Registered office address changed from Highfield House Headless Cross Drive Headless Cross Redditch B97 5EQ to Studley Point Birmingham Road Studley Warwickshire B80 7AS on 2023-05-03
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon29/12/2022
Termination of appointment of Pascale Marcelle Frossard as a director on 2022-11-30
dot icon29/12/2022
Appointment of Mr Hannibal Jose Simon Latuff Hernandez as a director on 2022-12-01
dot icon29/12/2022
Appointment of Mr Hannibal Jose Simon Latuff Hernandez as a secretary on 2022-12-01
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon21/01/2022
Appointment of Mr Andrew Mark Smith as a director on 2021-12-01
dot icon18/01/2022
Termination of appointment of Ian Crowther as a director on 2021-11-30
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon16/10/2018
Auditor's resignation
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon23/03/2017
Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom
dot icon15/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon04/09/2012
Termination of appointment of Peter Daly as a director
dot icon27/07/2012
Appointment of Mr Ian Crowther as a director
dot icon20/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon20/03/2012
Director's details changed for Pascale Marcelle Frossard on 2012-03-16
dot icon08/03/2012
Appointment of Mr Michael John Springham as a director
dot icon25/01/2012
Termination of appointment of Philip Bater as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Appointment of Pascale Marcelle Frossard as a director
dot icon28/06/2010
Resolutions
dot icon07/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon07/04/2010
Register(s) moved to registered inspection location
dot icon07/04/2010
Director's details changed for Mr Peter Daly on 2010-04-07
dot icon07/04/2010
Director's details changed for Mr Philip Stuart Bater on 2010-04-07
dot icon07/04/2010
Register inspection address has been changed
dot icon17/12/2009
Termination of appointment of Richard Hirst as a director
dot icon17/12/2009
Termination of appointment of Richard Hirst as a secretary
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Director appointed mr peter daly
dot icon04/08/2009
Appointment terminated director jonathan marshall
dot icon20/03/2009
Return made up to 16/03/09; full list of members
dot icon09/12/2008
Return made up to 16/03/08; full list of members
dot icon09/12/2008
Appointment terminated director john messore
dot icon23/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon20/02/2008
Director resigned
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon30/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 16/03/07; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/04/2006
Group of companies' accounts made up to 2004-12-31
dot icon27/03/2006
Return made up to 16/03/06; full list of members
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/09/2005
New director appointed
dot icon25/06/2005
Return made up to 16/03/05; full list of members
dot icon18/04/2005
Director resigned
dot icon03/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 16/03/04; full list of members
dot icon05/11/2003
New secretary appointed
dot icon04/11/2003
Group of companies' accounts made up to 2001-12-31
dot icon03/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/10/2003
Director resigned
dot icon30/10/2003
Secretary resigned
dot icon30/04/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon24/04/2003
Director resigned
dot icon24/04/2003
Director resigned
dot icon07/04/2003
Return made up to 16/03/03; full list of members
dot icon26/02/2003
Auditor's resignation
dot icon17/02/2003
Director resigned
dot icon05/11/2002
Director resigned
dot icon05/11/2002
New director appointed
dot icon29/03/2002
Return made up to 16/03/02; full list of members
dot icon05/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon11/01/2002
Group of companies' accounts made up to 1999-12-31
dot icon03/09/2001
New director appointed
dot icon23/03/2001
Return made up to 16/03/01; full list of members
dot icon19/04/2000
New director appointed
dot icon19/04/2000
Director resigned
dot icon22/03/2000
Return made up to 16/03/00; full list of members
dot icon15/02/2000
New director appointed
dot icon04/02/2000
Full group accounts made up to 1998-12-31
dot icon23/11/1999
Director resigned
dot icon12/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon18/08/1999
Director resigned
dot icon22/04/1999
Director resigned
dot icon22/03/1999
Return made up to 16/03/99; full list of members
dot icon22/03/1999
New director appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
Director resigned
dot icon07/08/1998
Auditor's resignation
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon20/04/1998
Memorandum and Articles of Association
dot icon20/04/1998
Resolutions
dot icon20/04/1998
Resolutions
dot icon20/04/1998
Resolutions
dot icon20/04/1998
£ nc 100/100000000 31/03/98
dot icon20/04/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon20/04/1998
Secretary resigned
dot icon20/04/1998
Director resigned
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon09/04/1998
New director appointed
dot icon09/04/1998
New secretary appointed
dot icon09/04/1998
Registered office changed on 09/04/98 from: 55 colmore row birmingham B3 2AS
dot icon01/04/1998
Certificate of change of name
dot icon16/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew Mark
Director
01/12/2021 - Present
6
Hirst, Richard Dodsworth
Secretary
27/10/2003 - 08/12/2009
-
Springham, Michael John
Director
06/02/2012 - Present
7
INGLEBY HOLDINGS LIMITED
Nominee Director
15/03/1998 - 16/03/1998
483
INGLEBY NOMINEES LIMITED
Nominee Secretary
15/03/1998 - 16/03/1998
454

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AT&T ISTEL

AT&T ISTEL is an(a) Active company incorporated on 16/03/1998 with the registered office located at Studley Point, Birmingham Road, Studley, Warwickshire B80 7AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AT&T ISTEL?

toggle

AT&T ISTEL is currently Active. It was registered on 16/03/1998 .

Where is AT&T ISTEL located?

toggle

AT&T ISTEL is registered at Studley Point, Birmingham Road, Studley, Warwickshire B80 7AS.

What does AT&T ISTEL do?

toggle

AT&T ISTEL operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for AT&T ISTEL?

toggle

The latest filing was on 13/03/2026: Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR England to Studley Point Birmingham Road Studley Warwickshire B80 7AS.