TELITEC MIDLANDS LTD

Register to unlock more data on OkredoRegister

TELITEC MIDLANDS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03991566

Incorporation date

11/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

18 Jupiter Court, Gunwharf Quays, Portsmouth PO1 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon04/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon19/06/2017
First Gazette notice for voluntary strike-off
dot icon09/06/2017
Application to strike the company off the register
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon09/04/2015
Registered office address changed from Castle Mill Burnt Tree Tipton West Midlands DY4 7UF to 18 Jupiter Court Gunwharf Quays Portsmouth PO1 3TS on 2015-04-10
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon22/04/2014
Certificate of change of name
dot icon07/04/2014
Change of name notice
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Registered office address changed from 14a/14B Enville Road Wall Heath Kingswinford West Midlands DY6 0JT United Kingdom on 2013-11-22
dot icon05/09/2013
Appointment of Mr Mark Stephen Catlin as a secretary
dot icon04/09/2013
Appointment of Mrs Janet Stella Edmondson as a director
dot icon04/09/2013
Termination of appointment of Sarah Alliband as a secretary
dot icon04/09/2013
Termination of appointment of Philip Alliband as a director
dot icon26/08/2013
Director's details changed for Mr Mark Stephen Catlin on 2013-08-20
dot icon17/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon02/04/2012
Appointment of Mr Philip Alliband as a director
dot icon23/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/02/2012
Appointment of Mrs Sarah Louise Alliband as a secretary
dot icon21/02/2012
Appointment of Mr Mark Catlin as a director
dot icon16/02/2012
Termination of appointment of Sarah Alliband as a director
dot icon16/02/2012
Termination of appointment of Philip Alliband as a director
dot icon16/02/2012
Termination of appointment of Sarah Alliband as a secretary
dot icon15/11/2011
Registered office address changed from 8 Arden Close Wordsley Stourbridge West Midlands DY8 5LT on 2011-11-16
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon16/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon07/06/2010
Director's details changed for Philip Alliband on 2010-05-09
dot icon07/06/2010
Director's details changed for Sarah Alliband on 2010-05-09
dot icon28/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/05/2009
Return made up to 09/05/09; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Return made up to 09/05/08; full list of members
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/05/2007
Return made up to 09/05/07; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/05/2006
Secretary's particulars changed;director's particulars changed
dot icon14/05/2006
Director's particulars changed
dot icon14/05/2006
Return made up to 09/05/06; full list of members
dot icon01/11/2005
Registered office changed on 02/11/05 from: 117 balmoral road stourbridge west midlands DY8 5JJ
dot icon24/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 09/05/05; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/05/2004
Return made up to 12/05/04; full list of members
dot icon01/12/2003
Particulars of mortgage/charge
dot icon29/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/05/2003
Return made up to 12/05/03; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/07/2002
Return made up to 12/05/02; full list of members
dot icon20/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/06/2001
Return made up to 12/05/01; full list of members
dot icon04/12/2000
Particulars of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon30/05/2000
Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2
dot icon30/05/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon30/05/2000
Registered office changed on 31/05/00 from: 52 mucklow hill halesowen west midlands B62 8BL
dot icon30/05/2000
New secretary appointed;new director appointed
dot icon30/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Secretary resigned
dot icon11/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Catlin, Mark Stephen
Director
17/02/2012 - Present
16
Scott, Jacqueline
Nominee Director
12/05/2000 - 12/05/2000
2831
Alliband, Philip
Director
02/04/2012 - 02/09/2013
1
Alliband, Philip
Director
12/05/2000 - 17/02/2012
1
Edmondson, Janet Stella
Director
02/09/2013 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TELITEC MIDLANDS LTD

TELITEC MIDLANDS LTD is an(a) Dissolved company incorporated on 11/05/2000 with the registered office located at 18 Jupiter Court, Gunwharf Quays, Portsmouth PO1 3TS. There are currently 3 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 TELITEC MIDLANDS LTD?

toggle

TELITEC MIDLANDS LTD is currently Dissolved. It was registered on 11/05/2000 and dissolved on 04/09/2017.

Where is TELITEC MIDLANDS LTD located?

toggle

TELITEC MIDLANDS LTD is registered at 18 Jupiter Court, Gunwharf Quays, Portsmouth PO1 3TS.

What does TELITEC MIDLANDS LTD do?

toggle

TELITEC MIDLANDS LTD operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for TELITEC MIDLANDS LTD?

toggle

The latest filing was on 04/09/2017: Final Gazette dissolved via voluntary strike-off.