Telephone Technology Limited LONG EATON


Telephone Technology started in year 2003 as Private Limited Company with registration number 04975209. The Telephone Technology company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Long Eaton at The Old Library The Mohan Business Centre. Postal code: NG10 1BE.

The firm has one director. Justin P., appointed on 15 February 2005. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Russell J., who left the firm on 6 February 2024. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Telephone Technology Limited Address / Contact

Office Address The Old Library The Mohan Business Centre
Office Address2 Tamworth Road
Town Long Eaton
Post code NG10 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04975209
Date of Incorporation Tue, 25th Nov 2003
Industry Other telecommunications activities
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Justin P.

Position: Director

Appointed: 15 February 2005

Russell J.

Position: Secretary

Appointed: 15 February 2005

Resigned: 06 February 2024

Sarah F.

Position: Secretary

Appointed: 25 November 2003

Resigned: 15 February 2005

Russell J.

Position: Director

Appointed: 25 November 2003

Resigned: 06 February 2024

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Justin P. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Russell J. This PSC owns 25-50% shares and has 25-50% voting rights.

Justin P.

Notified on 1 November 2016
Nature of control: 25-50% shares

Russell J.

Notified on 1 November 2016
Ceased on 6 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth98 054125 258160 602173 683       
Balance Sheet
Current Assets50 09955 22677 39980 28678 26260 72184 12099 87156 30254 08570 034
Net Assets Liabilities   174 019175 213172 608167 363162 664120 50096 390105 880
Net Assets Liabilities Including Pension Asset Liability98 054125 258160 602173 683       
Reserves/Capital
Shareholder Funds98 054125 258160 602173 683       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 6001 5001 6051 800-3 617  -3 635
Average Number Employees During Period     554443
Creditors   62 46267 59544 26065 16079 03060 83169 86157 849
Fixed Assets150 658161 218152 503167 436168 482155 960148 600144 590125 029112 16697 330
Net Current Assets Liabilities-40 304-22 6059 15419 76412 64818 25320 56321 691-4 529-15 77612 185
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 2711 7701 9811 7921 603850   
Total Assets Less Current Liabilities110 354138 613161 657187 200181 130174 213169 163166 281120 50096 390109 515
Advances Credits Directors     23911 694   
Advances Credits Made In Period Directors      71 93286 397   
Advances Credits Repaid In Period Directors      72 00088 000   
Accruals Deferred Income  1 5001 600       
Creditors Due After One Year12 30013 3551 05511 917       
Creditors Due Within One Year90 40377 83169 01662 292       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
6th February 2024 - the day director's appointment was terminated
filed on: 6th, February 2024
Free Download (1 page)

Company search