Talkwire Limited MELKSHAM


Founded in 2001, Talkwire, classified under reg no. 04289538 is an active company. Currently registered at Talkwire Ltd SN12 6HL, Melksham the company has been in the business for 23 years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022. Since Monday 24th September 2001 Talkwire Limited is no longer carrying the name Intel.

Currently there are 4 directors in the the company, namely Jacqueline Q., Alan S. and Irene S. and others. In addition one secretary - Irene S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter T. who worked with the the company until 5 December 2002.

Talkwire Limited Address / Contact

Office Address Talkwire Ltd
Office Address2 Kingsbury Square
Town Melksham
Post code SN12 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04289538
Date of Incorporation Tue, 18th Sep 2001
Industry Other telecommunications activities
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Jacqueline Q.

Position: Director

Appointed: 04 May 2016

Alan S.

Position: Director

Appointed: 04 May 2016

Irene S.

Position: Director

Appointed: 07 July 2004

Irene S.

Position: Secretary

Appointed: 29 March 2004

Neil Q.

Position: Director

Appointed: 02 October 2002

Matthew S.

Position: Director

Appointed: 01 August 2016

Resigned: 29 February 2020

Nicholas G.

Position: Director

Appointed: 02 October 2002

Resigned: 29 March 2004

Peter T.

Position: Director

Appointed: 20 September 2001

Resigned: 05 December 2002

Peter T.

Position: Secretary

Appointed: 20 September 2001

Resigned: 05 December 2002

Elizabeth T.

Position: Director

Appointed: 20 September 2001

Resigned: 05 December 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 18 September 2001

Resigned: 20 September 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 18 September 2001

Resigned: 20 September 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2001

Resigned: 20 September 2001

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Neil Q. This PSC has significiant influence or control over the company,. Another one in the PSC register is Irene S. This PSC has significiant influence or control over the company,.

Neil Q.

Notified on 6 April 2016
Nature of control: significiant influence or control

Irene S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Intel September 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth429 539569 474     
Balance Sheet
Cash Bank On Hand221 51999 742393 661357 294280 5081 118 1151 738 745
Current Assets471 798619 376944 436778 574896 4741 565 4592 437 511
Debtors314 115378 832531 848413 830600 529397 321666 371
Net Assets Liabilities569 474573 594482 908553 922618 922938 7151 933 159
Other Debtors  23 28732 97756 12165 59866 817
Property Plant Equipment568 326518 095355 603807 852875 233519 496420 081
Total Inventories19 02517 52518 9277 45015 43750 02332 395
Cash Bank In Hand138 678221 519     
Net Assets Liabilities Including Pension Asset Liability429 539569 474     
Stocks Inventory19 00519 025     
Tangible Fixed Assets567 818568 328     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve429 537569 472     
Shareholder Funds429 539569 474     
Other
Accrued Liabilities  224 922299 117243 381548 795176 831
Accrued Liabilities Not Expressed Within Creditors Subtotal-120 572-215 144-224 922    
Accumulated Depreciation Impairment Property Plant Equipment367 961386 342349 093427 489395 143458 017491 719
Additions Other Than Through Business Combinations Property Plant Equipment 18 279157 116530 645157 313127 322303 541
Average Number Employees During Period24272731313039
Bank Borrowings   331 674289 399  
Creditors176 749145 274122 070371 081374 63362 11273 070
Disposals Decrease In Depreciation Impairment Property Plant Equipment -30 913-87 077 -98 127-17 450-112 451
Disposals Property Plant Equipment -50 129-356 857 -122 278-420 185-369 254
Finance Lease Liabilities Present Value Total   26 60555 34062 11281 522
Finished Goods Goods For Resale19 02517 52518 9277 45015 43750 02332 395
Increase From Depreciation Charge For Year Property Plant Equipment 49 29449 82878 39665 78180 324146 153
Net Current Assets Liabilities89 362208 315287 897158 006176 067546 5951 655 241
Number Shares Issued Fully Paid2100100100100100100
Other Creditors  56 57354 47428 199140 704298 716
Par Value Share 111111
Prepayments  10 9875 2158 5655 0035 520
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 21813 14710 987    
Property Plant Equipment Gross Cost936 287904 437704 6961 235 3411 270 376977 513911 800
Provisions For Liabilities Balance Sheet Subtotal30 42023 11338 52240 85557 74565 26469 093
Taxation Social Security Payable  89 79885 365192 14853 70343 281
Total Assets Less Current Liabilities657 180776 643868 422965 8581 051 3001 066 0912 075 322
Total Borrowings  122 070371 081374 63362 11273 070
Trade Creditors Trade Payables  258 143114 959159 479231 130181 920
Trade Debtors Trade Receivables  508 561375 638535 843326 720594 034
Amount Specific Advance Or Credit Directors37215 88818 3556 85718 111  
Amount Specific Advance Or Credit Made In Period Directors37219 48818 3556 85711 254  
Amount Specific Advance Or Credit Repaid In Period Directors-14 805-15 053-15 888-3 246   
Director Remuneration63 59673 66181 568    
Creditors Due After One Year201 607176 749     
Creditors Due Within One Year382 436411 061     
Fixed Assets567 818568 328     
Instalment Debts Due After5 Years50 64734 925     
Non-instalment Debts Due After5 Years42 85238 794     
Number Shares Allotted22     
Provisions For Liabilities Charges26 03430 420     
Value Shares Allotted22     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 18th, May 2023
Free Download (12 pages)

Company search

Advertisements