Ripley
Derbyshire
DE5 3SS
Secretary Name | Maria Dawn Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2004(4 years, 4 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 23 Devonshire Avenue Ripley Derbyshire DE5 3SS |
Secretary Name | Roger Richard Pratt |
---|---|
Status | Current |
Appointed | 01 April 2010(10 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 24 Fox Croft Tibshelf Derbyshire DE55 5QR |
Director Name | Jeanette Mary Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Orchard Cottage Crown Lane North, Ardleigh Colchester Essex CO7 7RB |
Director Name | Richard William Foster |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Travel Insurance Consultant |
Correspondence Address | Orchard Cottage Crown Lane North, Ardleigh Colchester Essex CO7 7RB |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Secretary Name | Jeanette Mary Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Orchard Cottage Crown Lane North, Ardleigh Colchester Essex CO7 7RB |
Director Name | Mr James William Farrand |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Snows Hill Tisbury Salisbury Wiltshire SP3 6RY |
Secretary Name | Mr James William Farrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Snows Hill Tisbury Salisbury Wiltshire SP3 6RY |
Director Name | William Phillip Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2013) |
Role | Company Director |
Correspondence Address | Three Corners 49 Sutton Street Flore Northampton Northamptonshire NN7 4LD |
Website | telematicsuk.com |
---|
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
5 at £1 | Roger Richard Pratt 5.05% Ordinary B |
---|---|
47 at £1 | Keith Robert 47.47% Ordinary A |
47 at £1 | Mr Keith Roberts 47.47% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£2,223 |
Cash | £5,946 |
Current Liabilities | £61,154 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
4 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
24 September 2014 | Company name changed PREMCALL24 LIMITED\certificate issued on 24/09/14
|
24 September 2014 | Change of name notice (2 pages) |
24 September 2014 | Company name changed PREMCALL24 LIMITED\certificate issued on 24/09/14 (2 pages) |
24 September 2014 | Change of name notice (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 February 2013 | Termination of appointment of William Jones as a director (1 page) |
7 February 2013 | Termination of appointment of William Jones as a director (1 page) |
21 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
12 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Resolutions
|
26 May 2010 | Change of share class name or designation (2 pages) |
26 May 2010 | Change of share class name or designation (2 pages) |
17 May 2010 | Appointment of Roger Richard Pratt as a secretary (1 page) |
17 May 2010 | Appointment of Roger Richard Pratt as a secretary (1 page) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Director appointed william phillip jones (1 page) |
8 April 2009 | Director appointed william phillip jones (1 page) |
23 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
23 February 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
4 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 December 2006 | Return made up to 03/12/06; full list of members (5 pages) |
13 December 2006 | Return made up to 03/12/06; full list of members (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 January 2006 | Return made up to 03/12/05; no change of members (4 pages) |
10 January 2006 | Return made up to 03/12/05; no change of members (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 December 2004 | Return made up to 03/12/04; change of members (5 pages) |
14 December 2004 | Return made up to 03/12/04; change of members (5 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned;director resigned (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned;director resigned (1 page) |
5 May 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
18 December 2003 | Return made up to 03/12/03; full list of members (5 pages) |
18 December 2003 | Return made up to 03/12/03; full list of members (5 pages) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Director's particulars changed (1 page) |
28 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
6 December 2002 | Return made up to 03/12/02; full list of members (5 pages) |
6 December 2002 | Return made up to 03/12/02; full list of members (5 pages) |
3 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2002 | Ad 13/02/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
5 March 2002 | Ad 13/02/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
4 March 2002 | Company name changed first travel information service s LIMITED\certificate issued on 04/03/02 (2 pages) |
4 March 2002 | Company name changed first travel information service s LIMITED\certificate issued on 04/03/02 (2 pages) |
26 February 2002 | New secretary appointed;new director appointed (3 pages) |
26 February 2002 | New secretary appointed;new director appointed (3 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned;director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned;director resigned (1 page) |
27 December 2001 | Return made up to 03/12/01; no change of members (6 pages) |
27 December 2001 | Return made up to 03/12/01; no change of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
19 March 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
19 March 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
13 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 03/12/00; full list of members (6 pages) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
23 January 2000 | New director appointed (1 page) |
23 January 2000 | New director appointed (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Incorporation (25 pages) |
3 December 1999 | Incorporation (25 pages) |