Active
Company Information for TELEVIC UK LIMITED
5TH FLOOR, THAMES TOWER, STATION ROAD, READING, BERKSHIRE, RG1 1LX,
|
Company Registration Number
04000533
Private Limited Company
Active |
Company Name | |
---|---|
TELEVIC UK LIMITED | |
Legal Registered Office | |
5TH FLOOR, THAMES TOWER STATION ROAD READING BERKSHIRE RG1 1LX Other companies in RG1 | |
Company Number | 04000533 | |
---|---|---|
Company ID Number | 04000533 | |
Date formed | 2000-05-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB751044167 |
Last Datalog update: | 2023-08-06 06:52:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLARKS NOMINEES LIMITED |
||
LIEVEN GERARD PAUL CORNEEL DANNEELS |
||
THOMAS VERSTRAETEN |
||
LIEVEN GERARD PAUL CORNEEL DANNEELS |
||
THOMAS VERSTRAETEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA LEVER |
Company Secretary | ||
FORNTONE LIMITED |
Director | ||
RICHARD ROY YATES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANDSHAYK LIMITED | Company Secretary | 2017-08-11 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
SMART REAMER DRILLING SYSTEMS LTD | Company Secretary | 2016-08-16 | CURRENT | 2009-08-06 | Active | |
CS LEASING (UK) LTD | Company Secretary | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
MVC VIDERA UK LIMITED | Company Secretary | 2015-10-20 | CURRENT | 2015-03-16 | Active | |
BANANA FINGERS LIMITED | Company Secretary | 2015-09-22 | CURRENT | 2007-08-08 | Active | |
ZEAG PARKING LIMITED | Company Secretary | 2014-05-31 | CURRENT | 2010-08-12 | Active | |
AGILE4EVER CONSULTING SERVICES EUROPE LIMITED | Company Secretary | 2014-01-15 | CURRENT | 2014-01-15 | Active - Proposal to Strike off | |
RESOURCING PERFORMANCE LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2013-12-20 | Dissolved 2016-01-26 | |
MOJN INTERNATIONAL LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2016-08-23 | |
FAAC DOORS & SHUTTERS UK LTD | Company Secretary | 2012-07-24 | CURRENT | 2005-02-14 | Active | |
NUETERRA HEALTHCARE UK LIMITED | Company Secretary | 2012-05-12 | CURRENT | 2012-04-30 | Dissolved 2016-06-07 | |
HAAGEN FIRE TRAINING PRODUCTS LIMITED | Company Secretary | 2012-03-16 | CURRENT | 2006-12-28 | Liquidation | |
PH.C. YACHTING LIMITED | Company Secretary | 2011-05-10 | CURRENT | 2004-07-01 | Active - Proposal to Strike off | |
BCP SECURITY LIMITED | Company Secretary | 2011-01-21 | CURRENT | 2011-01-21 | Active - Proposal to Strike off | |
MAESTRO MANAGEMENT LIMITED | Company Secretary | 2010-07-27 | CURRENT | 1998-06-02 | Dissolved 2018-07-10 | |
ENVIRONMENTAL INVESTMENT NETWORK LIMITED | Company Secretary | 2009-11-17 | CURRENT | 2009-11-17 | Active | |
BRACKNELL FOREST SOLUTIONS LIMITED | Company Secretary | 2007-12-27 | CURRENT | 2007-12-27 | Active | |
FORBURY PEOPLE LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Active | |
FORBURY ENVIRONMENTAL LIMITED | Company Secretary | 2006-12-01 | CURRENT | 2005-12-13 | Active | |
IGEL TECHNOLOGY LIMITED | Company Secretary | 2005-11-04 | CURRENT | 2005-11-04 | Active | |
OCK STREET DEVELOPMENT COMPANY (ABINGDON) LIMITED | Company Secretary | 2004-11-15 | CURRENT | 2004-11-15 | Active | |
ROKESLEY ESTATES LIMITED | Company Secretary | 2004-01-15 | CURRENT | 2004-01-15 | Active | |
FORBURYTECH LIMITED | Company Secretary | 2003-12-17 | CURRENT | 2003-12-17 | Active | |
SULAKE UK LIMITED | Company Secretary | 2003-01-15 | CURRENT | 2001-01-08 | Liquidation | |
RADWARE (UK) LIMITED | Company Secretary | 2000-01-04 | CURRENT | 2000-01-04 | Active | |
ACT SPECTRAL LIMITED | Company Secretary | 1997-10-31 | CURRENT | 1993-08-27 | Dissolved 2013-12-24 | |
CLARKS TRUSTEES LIMITED | Company Secretary | 1997-08-29 | CURRENT | 1997-08-29 | Active | |
COLORDRY LIMITED | Company Secretary | 1997-02-10 | CURRENT | 1970-11-13 | Dissolved 2013-12-24 | |
WALLACE KNIGHT LIMITED | Company Secretary | 1997-02-10 | CURRENT | 1985-12-20 | Dissolved 2013-12-24 | |
SPECTRAL TECHNOLOGY LIMITED | Company Secretary | 1997-02-10 | CURRENT | 1972-03-08 | Dissolved 2013-12-24 | |
FAAC (U.K.) LIMITED | Company Secretary | 1994-07-15 | CURRENT | 1985-01-07 | Active | |
CLARKS SOLICITORS LIMITED | Company Secretary | 1992-01-08 | CURRENT | 1992-01-02 | Active | |
CLARKS SOLICITORS (READING) LIMITED | Company Secretary | 1992-01-08 | CURRENT | 1992-01-02 | Active | |
MICROSEMI EUROPE LIMITED | Company Secretary | 1991-10-30 | CURRENT | 1991-06-11 | Liquidation | |
AEROTECH, LIMITED | Company Secretary | 1991-09-26 | CURRENT | 1981-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CLARKS NOMINEES LIMITED on 2018-03-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/18 FROM One Forbury Square the Forbury Reading Berkshire RG1 3EB | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VERSTRAETEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIEVEN DANNEELS | |
PSC09 | Withdrawal of a person with significant control statement on 2017-12-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 116501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 116501 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 116501 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VERSTRAETEN / 24/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LIEVEN GERARD PAUL CORNEEL DANNEELS / 24/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARKS NOMINEES LIMITED / 24/05/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/03 FROM: GREAT WESTERN HOUSE 20 STATION ROAD, READING BERKSHIRE RG1 1JX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 31/05/01--------- £ SI 40000@1=40000 £ IC 76501/116501 | |
363s | RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01 | |
88(2)R | AD 13/10/00--------- £ SI 20000@1=20000 £ IC 56501/76501 | |
88(2)R | AD 27/06/00--------- £ SI 56500@1=56500 £ IC 1/56501 | |
WRES01 | ADOPT ARTICLES 30/05/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TELEVIC UK LIMITED are:
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. |