SERVICE TELECOM LTD - CHEADLE
Company Profile | Company Filings |
Overview
SERVICE TELECOM LTD is a Private Limited Company from CHEADLE ENGLAND and has the status: Active.
SERVICE TELECOM LTD was incorporated 20 years ago on 29/07/2003 and has the registered number: 04849755. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SERVICE TELECOM LTD was incorporated 20 years ago on 29/07/2003 and has the registered number: 04849755. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SERVICE TELECOM LTD - CHEADLE
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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WESTBURY TELFORD, SINCLAIR HOUSE STATION ROAD
CHEADLE
SK8 5AF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CAR CARE UK LIMITED (until 14/09/2004)
CAR CARE UK LIMITED (until 14/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/07/2023 | 12/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELIZABETH YOUNG | Jun 1972 | British | Director | 2008-09-09 | CURRENT |
DOUGLAS YOUNG | Jun 1974 | British | Director | 2004-10-01 | CURRENT |
DOUGLAS YOUNG | Jun 1974 | British | Secretary | 2006-08-01 | CURRENT |
CHRISTIAN JAMES THORLEY | Nov 1975 | British | Director | 2004-10-01 UNTIL 2008-07-04 | RESIGNED |
MR GARY GEORGE STOCKTON | Feb 1960 | British | Director | 2008-07-04 UNTIL 2008-09-09 | RESIGNED |
JOHN SHIMMIN | May 1961 | British | Director | 2004-10-01 UNTIL 2008-07-04 | RESIGNED |
JASON LEE ROBINSON | Oct 1973 | British | Director | 2008-07-04 UNTIL 2008-09-09 | RESIGNED |
JAMES BAMFORD HOLMES | Nov 1981 | British | Director | 2003-07-29 UNTIL 2004-10-05 | RESIGNED |
JASON LEE ROBINSON | Oct 1973 | British | Secretary | 2008-07-04 UNTIL 2008-07-04 | RESIGNED |
STEPHEN HOLMES | Feb 1957 | Secretary | 2005-03-01 UNTIL 2006-06-30 | RESIGNED | |
MS JULIE KAY HOLMES | Jan 1958 | British | Secretary | 2003-07-29 UNTIL 2004-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Douglas Young | 2016-07-01 | 6/1974 | Cheadle | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SERVICE TELECOM LTD | 2023-12-29 | 31-03-2023 | £152,590 equity |
Micro-entity Accounts - SERVICE TELECOM LTD | 2022-12-30 | 31-03-2022 | £110,078 equity |
Micro-entity Accounts - SERVICE TELECOM LTD | 2021-12-23 | 31-03-2021 | £76,118 equity |
Micro-entity Accounts - SERVICE TELECOM LTD | 2021-03-31 | 31-03-2020 | £31,192 equity |
Micro-entity Accounts - SERVICE TELECOM LTD | 2019-12-24 | 31-03-2019 | £39,899 equity |
Micro-entity Accounts - SERVICE TELECOM LTD | 2018-12-29 | 31-03-2018 | £20,403 equity |
Micro-entity Accounts - SERVICE TELECOM LTD | 2017-09-30 | 31-12-2016 | £-10,267 equity |
Abbreviated Company Accounts - SERVICE TELECOM LTD | 2016-10-01 | 31-12-2015 | £28,489 Cash £-11,001 equity |
Abbreviated Company Accounts - SERVICE TELECOM LTD | 2015-10-01 | 31-12-2014 | £13 Cash £-11,993 equity |
Abbreviated Company Accounts - SERVICE TELECOM LTD | 2014-08-21 | 31-12-2013 | £13 Cash £-14,080 equity |