Itg Payphones (UK) Limited

General information

Name:

Itg Payphones (UK) Ltd

Office Address:

Two Snowhill Snow Hill Queensway B4 6GA Birmingham

Number: 02067648

Incorporation date: 1986-10-27

Dissolution date: 2022-10-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1986 signifies the establishment of Itg Payphones (UK) Limited, the company registered at Two Snowhill, Snow Hill Queensway, Birmingham. It was started on 1986-10-27. The company's Companies House Reg No. was 02067648 and the post code was B4 6GA. The company had been active in this business for approximately thirty six years until 2022-10-20. The company was known as U.k. Telecom PLC until 1998-06-18, then the company name was replaced by Telecentral PLC. The last was known as came on 1999-12-29.

In this firm, a variety of director's duties had been carried out by Julian R. and Michael M.. Amongst these two people, Michael M. had been with the firm the longest, having been a part of officers' team for fourteen years.

The companies that controlled this firm were: Prize Ventures Limited owned over 3/4 of company shares. This business could have been reached in London at 103 Wigmore Street, Rudheath, W1U 1QS and was registered as a PSC under the registration number 07112083.

  • Previous company's names
  • Itg Payphones (UK) Limited 1999-12-29
  • Telecentral Plc 1998-06-18
  • U.k. Telecom Plc 1986-10-27

Company staff

Graeme C.

Role: Secretary

Appointed: 07 May 2015

Latest update: 27 December 2022

Julian R.

Role: Director

Appointed: 04 September 2014

Latest update: 27 December 2022

Michael M.

Role: Director

Appointed: 11 April 2008

Latest update: 27 December 2022

People with significant control

Prize Ventures Limited
Address: Nations House 103 Wigmore Street, Rudheath, London, W1U 1QS, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07112083
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 30 September 2016
Confirmation statement next due date 04 September 2019
Confirmation statement last made up date 21 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Extension of current accouting period to March 31, 2018 (AA01)
filed on: 13th, February 2018
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
35
Company Age

Closest Companies - by postcode