INDEPENDENT TELECOMMUNICATIONS CONSULTANTS LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
INDEPENDENT TELECOMMUNICATIONS CONSULTANTS LIMITED is a Private Limited Company from ST. ALBANS and has the status: Active.
INDEPENDENT TELECOMMUNICATIONS CONSULTANTS LIMITED was incorporated 24 years ago on 09/12/1999 and has the registered number: 03891452. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INDEPENDENT TELECOMMUNICATIONS CONSULTANTS LIMITED was incorporated 24 years ago on 09/12/1999 and has the registered number: 03891452. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INDEPENDENT TELECOMMUNICATIONS CONSULTANTS LIMITED - ST. ALBANS
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
17 HIGH STREET
ST. ALBANS
HERTFORDSHIRE
AL3 7LE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/05/2023 | 21/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW HUGH BECKINGHAM | Jan 1965 | British | Director | 2002-05-24 | CURRENT |
MISS JADE LOUISE BALKHAM | Jun 1981 | British | Secretary | 2008-01-21 UNTIL 2008-12-03 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 1999-12-09 UNTIL 1999-12-09 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 1999-12-09 UNTIL 1999-12-09 | RESIGNED | ||
VERSEC SECRETARIES LIMITED | Corporate Secretary | 2004-04-01 UNTIL 2008-02-01 | RESIGNED | ||
VERSEC LIMITED | Corporate Secretary | 2003-06-11 UNTIL 2004-04-01 | RESIGNED | ||
TAYLOR WALTON SECRETARIAL LIMITED | Corporate Secretary | 2001-10-23 UNTIL 2003-06-10 | RESIGNED | ||
JOHN MARK HANSON | Dec 1963 | Director | 1999-12-09 UNTIL 2001-10-23 | RESIGNED | |
MR JAMES ROBERT PITTARD | Jul 1967 | British | Director | 1999-12-09 UNTIL 2006-06-20 | RESIGNED |
JOHN MARK HANSON | Dec 1963 | Secretary | 1999-12-09 UNTIL 2001-10-23 | RESIGNED | |
MISS CHANDNI PATEL | Oct 1981 | British | Secretary | 2008-12-03 UNTIL 2011-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Hugh Beckingham | 2016-04-06 | 1/1965 | St. Albans Hertfordshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-06-23 | 31-12-2022 | 31,732 Cash 101,383 equity |
ACCOUNTS - Final Accounts | 2022-04-26 | 31-12-2021 | 11,515 Cash 94,456 equity |
ACCOUNTS - Final Accounts | 2021-04-07 | 31-12-2020 | 24,403 Cash 92,038 equity |
ACCOUNTS - Final Accounts | 2020-07-11 | 31-12-2019 | 7,538 Cash 107,016 equity |
ACCOUNTS - Final Accounts | 2019-05-21 | 31-12-2018 | 13,376 Cash 126,341 equity |
ACCOUNTS - Final Accounts | 2018-09-14 | 31-12-2017 | 24,714 Cash 172,819 equity |
ACCOUNTS - Final Accounts | 2017-09-21 | 31-12-2016 | 23,262 Cash 107,344 equity |
ACCOUNTS - Final Accounts preparation | 2016-09-28 | 31-12-2015 | 38,173 Cash 120,758 equity |
ACCOUNTS - Final Accounts preparation | 2015-10-01 | 31-12-2014 | 41,318 Cash 109,775 equity |