Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STORACALL (TELE ACOUSTICS) LIMITED
Company Information for

STORACALL (TELE ACOUSTICS) LIMITED

UNIT 6 ENTERPRISE WAY, CHELTENHAM TRADE PARK, CHELTENHAM, GL51 8LZ,
Company Registration Number
01292129
Private Limited Company
Active

Company Overview

About Storacall (tele Acoustics) Ltd
STORACALL (TELE ACOUSTICS) LIMITED was founded on 1976-12-23 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Storacall (tele Acoustics) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STORACALL (TELE ACOUSTICS) LIMITED
 
Legal Registered Office
UNIT 6 ENTERPRISE WAY
CHELTENHAM TRADE PARK
CHELTENHAM
GL51 8LZ
Other companies in TW16
 
Filing Information
Company Number 01292129
Company ID Number 01292129
Date formed 1976-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 05/01/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB257496909  
Last Datalog update: 2024-04-07 05:53:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORACALL (TELE ACOUSTICS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STORACALL (TELE ACOUSTICS) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CHARLES TAYLOR
Company Secretary 2017-10-25
JOHN ANTHONY GRAHAM LEIGHTON
Director 1992-03-28
JOHN EDWARD ALEXANDER LEIGHTON
Director 2015-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN KEARSLEY
Director 1992-03-28 2018-03-31
GREGOR GEORGE MACKIE
Director 1992-03-28 2018-01-31
ALAN KEARSLEY
Company Secretary 1992-03-28 2017-10-25
RICHARD PENNEY
Director 1992-03-28 2015-08-09
PETER KELLY
Director 1992-03-28 2006-01-19
PAUL BENSLEY
Director 1992-03-28 2005-09-27
JOHN RICHARD LEIGHTON
Director 1992-03-28 1997-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY GRAHAM LEIGHTON 101 LILLIPUT ROAD MANAGEMENT COMPANY LIMITED Director 2011-03-01 CURRENT 2010-08-04 Active
JOHN ANTHONY GRAHAM LEIGHTON STORACALL ENGINEERING LIMITED Director 1991-03-28 CURRENT 1987-02-20 Dissolved 2016-05-10
JOHN ANTHONY GRAHAM LEIGHTON STORACALL VOICE SYSTEMS LIMITED Director 1991-03-28 CURRENT 1987-02-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-04-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/18 FROM Unit C1 Dolphin Estate Windmill Road West Sunbury-on-Thames Middlesex TW16 7HE England
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEARSLEY
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MACKIE
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR MACKIE
2018-01-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26AP03Appointment of Mr Matthew Charles Taylor as company secretary on 2017-10-25
2017-10-26TM02Termination of appointment of Alan Kearsley on 2017-10-25
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 47500
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 47500
2016-04-07AR0128/03/16 ANNUAL RETURN FULL LIST
2016-01-15SH0624/11/15 STATEMENT OF CAPITAL GBP 65500
2016-01-15SH0603/12/15 STATEMENT OF CAPITAL GBP 47500
2016-01-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2015-12-14RES09Resolution of authority to purchase a number of shares
2015-08-17AP01DIRECTOR APPOINTED MR JOHN EDWARD ALEXANDER LEIGHTON
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PENNEY
2015-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/15 FROM Swan House 69-71 Windmill Road Sunbury-on-Thames Middlesex TW16 7DT
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 70000
2015-04-30AR0128/03/15 ANNUAL RETURN FULL LIST
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 70000
2014-04-30AR0128/03/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-14AR0128/03/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-27AR0128/03/12 FULL LIST
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PENNEY / 01/03/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR GEORGE MACKIE / 01/03/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY GRAHAM LEIGHTON / 01/03/2012
2012-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEARSLEY / 01/03/2012
2012-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN KEARSLEY / 01/03/2012
2011-11-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-16AR0128/03/11 FULL LIST
2011-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN KEARSLEY / 02/05/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEARSLEY / 02/05/2011
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-20AR0128/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PENNEY / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGOR GEORGE MACKIE / 01/01/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD PENNEY / 01/07/2007
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-25AA31/03/07 TOTAL EXEMPTION SMALL
2007-05-16363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-03-08288bDIRECTOR RESIGNED
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-31288bDIRECTOR RESIGNED
2005-03-29363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-12363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-05-19363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-01-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-09363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-23363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-20363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-09363sRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-28363sRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-24288bDIRECTOR RESIGNED
1997-05-16363(288)DIRECTOR RESIGNED
1997-05-16363sRETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-16363sRETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS
1995-11-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-23287REGISTERED OFFICE CHANGED ON 23/08/95 FROM: 28 YORK STREET TWICKENHAM MIDDLESEX TW1 3LJ
1995-05-04363sRETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS
1994-12-13AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-16363sRETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STORACALL (TELE ACOUSTICS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STORACALL (TELE ACOUSTICS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-11-27 Satisfied RBS INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2003-11-14 Satisfied EURO SALES FINANCE PLC
MORTGAGE DEBENTURE 1988-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORACALL (TELE ACOUSTICS) LIMITED

Intangible Assets
Patents
We have not found any records of STORACALL (TELE ACOUSTICS) LIMITED registering or being granted any patents
Domain Names

STORACALL (TELE ACOUSTICS) LIMITED owns 2 domain names.

teleacoustics.co.uk   voistore.co.uk  

Trademarks
We have not found any records of STORACALL (TELE ACOUSTICS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORACALL (TELE ACOUSTICS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as STORACALL (TELE ACOUSTICS) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where STORACALL (TELE ACOUSTICS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STORACALL (TELE ACOUSTICS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2013-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-03-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2011-10-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-04-0185171100Line telephone sets with cordless handsets
2010-10-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-04-0185171100Line telephone sets with cordless handsets

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORACALL (TELE ACOUSTICS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STORACALL (TELE ACOUSTICS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.