General information

Name:

Telluric Ltd

Office Address:

3rd Floor Butt Dyke House 33 Park Row NG1 6EE Nottingham

Number: 03188771

Incorporation date: 1996-04-22

Dissolution date: 2021-09-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Telluric was created on April 22, 1996 as a private limited company. This enterprise headquarters was situated in Nottingham on 3rd Floor, Butt Dyke House 33 Park Row. This place zip code is NG1 6EE. The office registration number for Telluric Limited was 03188771. Telluric Limited had been active for 25 years until dissolution date on September 28, 2021.

In the company, the majority of director's tasks have so far been executed by Jonathan M. and Ian J.. Within the group of these two managers, Jonathan M. had been with the company for the longest time, having been a vital addition to directors' team for 25 years.

Executives who controlled this firm include: Ian J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jonathan M. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Johannes H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jonathan M.

Role: Director

Appointed: 22 April 1996

Latest update: 19 October 2023

Jonathan M.

Role: Secretary

Appointed: 22 April 1996

Latest update: 19 October 2023

Ian J.

Role: Director

Appointed: 22 April 1996

Latest update: 19 October 2023

People with significant control

Ian J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Johannes H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 06 May 2021
Confirmation statement last made up date 22 April 2020
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 31st March 2020 (AA)
filed on: 1st, April 2021
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
25
Company Age

Similar companies nearby

Closest companies