Business Phone Calls Ltd NOTTINGHAM


Business Phone Calls started in year 2000 as Private Limited Company with registration number 04001755. The Business Phone Calls company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Nottingham at 49a Main Street. Postal code: NG14 6EA. Since 2001-01-12 Business Phone Calls Ltd is no longer carrying the name Targetanglo.

At the moment there are 2 directors in the the company, namely Paul H. and Marilyn H.. In addition one secretary - Paul H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Martyn R. who worked with the the company until 30 November 2000.

Business Phone Calls Ltd Address / Contact

Office Address 49a Main Street
Office Address2 Woodborough
Town Nottingham
Post code NG14 6EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04001755
Date of Incorporation Thu, 25th May 2000
Industry Wired telecommunications activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Paul H.

Position: Director

Appointed: 04 December 2000

Paul H.

Position: Secretary

Appointed: 04 December 2000

Marilyn H.

Position: Director

Appointed: 04 December 2000

John M.

Position: Director

Appointed: 04 July 2000

Resigned: 30 November 2000

Antony L.

Position: Director

Appointed: 04 July 2000

Resigned: 30 November 2000

Martyn R.

Position: Secretary

Appointed: 04 July 2000

Resigned: 30 November 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 May 2000

Resigned: 04 July 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2000

Resigned: 04 July 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Paul H. The abovementioned PSC and has 75,01-100% shares.

Paul H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Targetanglo January 12, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth29 44559 18591 59395 345119 229      
Balance Sheet
Cash Bank In Hand    60      
Cash Bank On Hand    60606060178 44717
Current Assets   208 549229 790271 101310 503359 359401 553433 694425 205
Debtors85 654115 319156 998208 549229 730271 041310 443359 299401 536425 247425 188
Net Assets Liabilities    119 229142 281166 259192 596215 922213 869217 004
Net Assets Liabilities Including Pension Asset Liability 59 18591 59395 345119 229      
Other Debtors    220 192265 612306 378356 103398 248414 726415 178
Property Plant Equipment    2222222
Tangible Fixed Assets2963923981282      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve29 44459 18491 59295 344119 228      
Shareholder Funds29 44559 18591 59395 345119 229      
Other
Accrued Liabilities    1 6001 6001 6001 6001 6003 2003 200
Accumulated Depreciation Impairment Property Plant Equipment    8 3338 3338 3338 3338 3338 333 
Average Number Employees During Period    4444444
Bank Borrowings    38 63343 16736 36729 56722 76715 9669 833
Bank Borrowings Overdrafts    33 83336 36729 56731 53027 2896 13325 997
Bank Overdrafts    24 97615 98112 10124 73020 489 21 197
Corporation Tax Payable    9 58316 10617 34023 07524 09319 67117 583
Creditors    33 83336 36729 56737 43234 46766 16653 876
Creditors Due After One Year  8 88838 63333 833      
Creditors Due Within One Year56 50556 52656 91574 69976 730      
Fixed Assets     233333
Investments Fixed Assets      11111
Loans From Directors    7 62817 66831 80832 56340 87133 81616 456
Net Assets Liabilities Subsidiaries      -1-1-1-1-1
Net Current Assets Liabilities29 14958 793100 083133 850153 060178 646195 823230 025250 386280 032270 877
Number Shares Allotted 1111      
Number Shares Issued Fully Paid     111111
Other Investments Other Than Loans      11111
Other Remaining Borrowings      96014 66518 50056 33348 843
Other Taxation Social Security Payable    6 2708 94318 59821 82747 69774 12673 370
Par Value Share 1111111111
Percentage Class Share Held In Subsidiary      100100100100100
Prepayments    333      
Property Plant Equipment Gross Cost    8 3358 3358 3358 3358 3358 335 
Secured Debts9 7217 90916 87967 11863 609      
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Additions 410390        
Tangible Fixed Assets Cost Or Valuation7 5357 9458 3358 335       
Tangible Fixed Assets Depreciation7 2397 5537 9378 2078 333      
Tangible Fixed Assets Depreciation Charged In Period 314384270126      
Total Assets Less Current Liabilities29 44559 185100 481133 978153 062178 648195 826230 028250 389280 035270 880
Total Borrowings    63 60959 14848 46854 29743 25615 96631 030
Trade Creditors Trade Payables    21 87325 35725 47314 0033 1214 8835 289
Trade Debtors Trade Receivables    9 2055 4294 0653 1963 28810 52110 010
Advances Credits Directors4 8679257 285        
Advances Credits Made In Period Directors  6 360        
Advances Credits Repaid In Period Directors28 2193 942         
Other Creditors          600

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 2021-12-31
filed on: 8th, December 2022
Free Download (10 pages)

Company search

Advertisements