New Telecom Express Limited COBHAM


New Telecom Express started in year 2004 as Private Limited Company with registration number 05174649. The New Telecom Express company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Cobham at 34 Anyards Road. Postal code: KT11 2LA. Since 2004-07-23 New Telecom Express Limited is no longer carrying the name De Facto 1140.

The company has 2 directors, namely Duncan C., Damon R.. Of them, Damon R. has been with the company the longest, being appointed on 22 July 2004 and Duncan C. has been with the company for the least time - from 6 August 2004. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

New Telecom Express Limited Address / Contact

Office Address 34 Anyards Road
Town Cobham
Post code KT11 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05174649
Date of Incorporation Thu, 8th Jul 2004
Industry Activities of head offices
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Duncan C.

Position: Director

Appointed: 06 August 2004

Damon R.

Position: Director

Appointed: 22 July 2004

Neil M.

Position: Secretary

Appointed: 06 August 2004

Resigned: 04 December 2015

Christopher S.

Position: Director

Appointed: 06 August 2004

Resigned: 06 August 2007

Neil M.

Position: Director

Appointed: 06 August 2004

Resigned: 04 December 2015

Duncan C.

Position: Secretary

Appointed: 22 July 2004

Resigned: 06 August 2004

Travers Smith Limited

Position: Corporate Director

Appointed: 08 July 2004

Resigned: 22 July 2004

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 08 July 2004

Resigned: 22 July 2004

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 08 July 2004

Resigned: 22 July 2004

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Damon R. The abovementioned PSC and has 50,01-75% shares.

Damon R.

Notified on 8 July 2016
Nature of control: 50,01-75% shares

Company previous names

De Facto 1140 July 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors 989 9311 081 2781 072 40839 696
Net Assets Liabilities146 0876 181104 21889 57324 911
Other Debtors 989 9311 081 2781 072 40839 696
Current Assets820 062989 931   
Other
Amounts Owed To Group Undertakings 2 198 4542 298 0822 499 543384 752
Average Number Employees During Period22222
Corporation Tax Payable  3 4093 409 
Creditors3 863 3453 952 946869 301763 301657 301
Investments Fixed Assets 3 950 4973 950 4973 950 4972 654 968
Investments In Group Undertakings Participating Interests 3 950 4973 950 4973 950 4972 654 968
Net Current Assets Liabilities3 043 2832 963 015-2 976 978-3 097 623-1 972 756
Other Creditors 981 301869 301763 301657 301
Other Taxation Social Security Payable 3 000   
Total Assets Less Current Liabilities907 214987 482973 519852 874682 212
Trade Creditors Trade Payables 4 592976  
Fixed Assets3 950 4973 950 497   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 30th, March 2023
Free Download (9 pages)

Company search

Advertisements