INDUSTRIAL TELECOM LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7NA

Company number 03519628
Status Active
Incorporation Date 2 March 1998
Company Type Private Limited Company
Address LCP HOUSE FIRST AVENUE, PENSNETT TRADING ESTATE, KINGSWINFORD, WEST MIDLANDS, DY6 7NA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,000 . The most likely internet sites of INDUSTRIAL TELECOM LIMITED are www.industrialtelecom.co.uk, and www.industrial-telecom.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and eight months. Industrial Telecom Limited is a Private Limited Company. The company registration number is 03519628. Industrial Telecom Limited has been working since 02 March 1998. The present status of the company is Active. The registered address of Industrial Telecom Limited is Lcp House First Avenue Pensnett Trading Estate Kingswinford West Midlands Dy6 7na. The company`s financial liabilities are £285.48k. It is £92.42k against last year. The cash in hand is £260.05k. It is £-191.25k against last year. And the total assets are £448.73k, which is £-11.57k against last year. HOPKINS, Christine is a Secretary of the company. CARTWRIGHT, Geoffrey is a Director of the company. FLETCHER, Mark is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


industrial telecom Key Finiance

LIABILITIES £285.48k
+47%
CASH £260.05k
-43%
TOTAL ASSETS £448.73k
-3%
All Financial Figures

Current Directors

Secretary
HOPKINS, Christine
Appointed Date: 02 March 1998

Director
CARTWRIGHT, Geoffrey
Appointed Date: 02 March 1998
58 years old

Director
FLETCHER, Mark
Appointed Date: 09 December 2009
58 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 02 March 1998
Appointed Date: 02 March 1998

Nominee Director
AR NOMINEES LIMITED
Resigned: 02 March 1998
Appointed Date: 02 March 1998

Persons With Significant Control

Itl Holdings Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL TELECOM LIMITED Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000

02 Feb 2016
Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1,000

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
10 Mar 1998
Director resigned
10 Mar 1998
Secretary resigned
10 Mar 1998
Registered office changed on 10/03/98 from: 12/14 st mary's street newport salop TF10 7AB
10 Mar 1998
New director appointed
02 Mar 1998
Incorporation