TELITEC MIDLANDS LTD
PORTSMOUTH ALLIBAND BUSINESS SERVICES LIMITED

Hellopages » Hampshire » Portsmouth » PO1 3TS

Company number 03991566
Status Active
Incorporation Date 12 May 2000
Company Type Private Limited Company
Address 18 JUPITER COURT, GUNWHARF QUAYS, PORTSMOUTH, PO1 3TS
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TELITEC MIDLANDS LTD are www.telitecmidlands.co.uk, and www.telitec-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Telitec Midlands Ltd is a Private Limited Company. The company registration number is 03991566. Telitec Midlands Ltd has been working since 12 May 2000. The present status of the company is Active. The registered address of Telitec Midlands Ltd is 18 Jupiter Court Gunwharf Quays Portsmouth Po1 3ts. The company`s financial liabilities are £49.12k. It is £4.33k against last year. The cash in hand is £0.12k. It is £0.07k against last year. And the total assets are £0.12k, which is £-244.51k against last year. CATLIN, Mark Stephen is a Secretary of the company. CATLIN, Mark Stephen is a Director of the company. EDMONDSON, Janet Stella is a Director of the company. Secretary ALLIBAND, Sarah Louise has been resigned. Secretary ALLIBAND, Sarah has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director ALLIBAND, Philip has been resigned. Director ALLIBAND, Philip has been resigned. Director ALLIBAND, Sarah has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


telitec midlands Key Finiance

LIABILITIES £49.12k
+9%
CASH £0.12k
+120%
TOTAL ASSETS £0.12k
-100%
All Financial Figures

Current Directors

Secretary
CATLIN, Mark Stephen
Appointed Date: 06 September 2013

Director
CATLIN, Mark Stephen
Appointed Date: 17 February 2012
59 years old

Director
EDMONDSON, Janet Stella
Appointed Date: 02 September 2013
64 years old

Resigned Directors

Secretary
ALLIBAND, Sarah Louise
Resigned: 02 September 2013
Appointed Date: 17 February 2012

Secretary
ALLIBAND, Sarah
Resigned: 17 February 2012
Appointed Date: 12 May 2000

Nominee Secretary
SCOTT, Stephen John
Resigned: 12 May 2000
Appointed Date: 12 May 2000

Director
ALLIBAND, Philip
Resigned: 02 September 2013
Appointed Date: 02 April 2012
61 years old

Director
ALLIBAND, Philip
Resigned: 17 February 2012
Appointed Date: 12 May 2000
61 years old

Director
ALLIBAND, Sarah
Resigned: 17 February 2012
Appointed Date: 12 May 2000
59 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 12 May 2000
Appointed Date: 12 May 2000
74 years old

TELITEC MIDLANDS LTD Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

10 Apr 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 10 April 2015
...
... and 62 more events
31 May 2000
New secretary appointed;new director appointed
31 May 2000
New director appointed
17 May 2000
Director resigned
17 May 2000
Secretary resigned
12 May 2000
Incorporation

TELITEC MIDLANDS LTD Charges

29 June 2012
Debenture
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2010
Debenture
Delivered: 29 March 2010
Status: Satisfied on 1 August 2012
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
6 May 2008
Agreement
Delivered: 15 May 2008
Status: Satisfied on 16 June 2011
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…
1 December 2003
Debenture
Delivered: 2 December 2003
Status: Satisfied on 16 June 2011
Persons entitled: Euro Sales Finance PLC
Description: By way of first fixed charge all book debts and other debts…
28 November 2000
Legal mortgage
Delivered: 5 December 2000
Status: Satisfied on 18 February 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 14A and 14B enville road wallheath…
31 October 2000
Mortgage debenture
Delivered: 3 November 2000
Status: Satisfied on 16 June 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

TEL-IT SOLUTIONS LIMITED TELITEC (UK) LIMITED TELITEK LIMITED TELITNOW LIMITED TELITOMA LIMITED TELIUC LTD TELIUS LIMITED