Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH AND IRISH TELCOM LIMITED
Company Information for

BRITISH AND IRISH TELCOM LIMITED

13A MIDLAND ROAD, MIDLAND ROAD, OLNEY, MK46 4BL,
Company Registration Number
06030369
Private Limited Company
Active

Company Overview

About British And Irish Telcom Ltd
BRITISH AND IRISH TELCOM LIMITED was founded on 2006-12-15 and has its registered office in Olney. The organisation's status is listed as "Active". British And Irish Telcom Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRITISH AND IRISH TELCOM LIMITED
 
Legal Registered Office
13A MIDLAND ROAD
MIDLAND ROAD
OLNEY
MK46 4BL
Other companies in SW7
 
Previous Names
CESKE MEZINARODNI PODNIKY SRO LIMITED09/02/2016
Filing Information
Company Number 06030369
Company ID Number 06030369
Date formed 2006-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-11 03:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH AND IRISH TELCOM 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 BRITISH AND IRISH TELCOM LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GRIMES
Company Secretary 2007-01-01
MICHAEL GRIMES
Director 2007-01-01
TIM O'LEARY
Director 2016-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ARVYDAS DAVIDENAS
Director 2009-08-05 2016-02-09
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-12-15 2006-12-18
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-12-15 2006-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GRIMES COMMERCIAL FORWARDING LIMITED Company Secretary 2009-08-05 CURRENT 2009-07-09 Active
MICHAEL GRIMES LIMERICK CONTAINER RENTAL LIMITED Company Secretary 2009-06-16 CURRENT 2009-06-16 Dissolved 2017-11-21
MICHAEL GRIMES SUBLIK SOLUTIONS LIMITED Company Secretary 2009-06-16 CURRENT 2009-05-11 Active - Proposal to Strike off
MICHAEL GRIMES ECUADOR INVESTMENTS LIMITED Company Secretary 2009-05-26 CURRENT 2009-04-29 Active
MICHAEL GRIMES MUNSTER TRUCK AND TRAILER SALES LIMITED Company Secretary 2009-05-20 CURRENT 2008-08-27 Dissolved 2017-10-17
MICHAEL GRIMES ADARE CAR SALES LIMITED Company Secretary 2008-11-03 CURRENT 2006-12-15 Active
MICHAEL GRIMES ALIEXPRESS LIMITED Company Secretary 2008-11-03 CURRENT 2006-12-15 Active - Proposal to Strike off
MICHAEL GRIMES KEALDERRA REHABILITATION FOR HORSES LTD Company Secretary 2008-11-03 CURRENT 2006-12-15 Active
MICHAEL GRIMES ALIBABA INTERNATIONAL LTD Company Secretary 2008-11-03 CURRENT 2006-12-15 Active
MICHAEL GRIMES CORK TRUCK SALES LIMITED Company Secretary 2008-11-03 CURRENT 2007-02-05 Active
MICHAEL GRIMES KING LONG COACH SALES EIRE LIMITED Company Secretary 2008-09-01 CURRENT 2008-08-27 Dissolved 2017-10-17
MICHAEL GRIMES RYCO CAR SALES LIMITED Company Secretary 2008-04-10 CURRENT 2008-04-09 Active - Proposal to Strike off
MICHAEL GRIMES 7 MILE INDUSTRIAL ESTATE MANAGEMENT LIMITED Company Secretary 2008-04-10 CURRENT 2008-04-09 Active
MICHAEL GRIMES EUROPEAN WHOLESALE SUPPLIES LIMITED Company Secretary 2008-04-02 CURRENT 2008-01-31 Active - Proposal to Strike off
MICHAEL GRIMES KYLE VENTURES LIMITED Company Secretary 2008-04-02 CURRENT 2008-04-01 Active
MICHAEL GRIMES CROOM TARMACADAM LIMITED Company Secretary 2007-06-29 CURRENT 2007-05-25 Dissolved 2013-10-15
MICHAEL GRIMES AGGREGATES SUPPLIES AND TRANSPORT LIMITED Company Secretary 2007-01-01 CURRENT 2006-12-15 Active - Proposal to Strike off
MICHAEL GRIMES OGSK CONSTRUCTION LIMITED Company Secretary 2006-12-29 CURRENT 2006-12-08 Active - Proposal to Strike off
MICHAEL GRIMES JUSTDRINKS (UK) LIMITED Company Secretary 2006-02-01 CURRENT 2005-07-03 Dissolved 2014-02-11
MICHAEL GRIMES IRSKE FINANCOVANI VOZIDEL S.R.O. LTD Company Secretary 2006-01-01 CURRENT 2004-10-14 Active
MICHAEL GRIMES MUNSTER AND LEINSTER PLANT LIMITED Company Secretary 2006-01-01 CURRENT 2004-12-09 Active - Proposal to Strike off
MICHAEL GRIMES YORK TRAILERS (IRL) LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-04 Active - Proposal to Strike off
MICHAEL GRIMES MESTO ZAPAD SLUZBY SRO LIMITED Company Secretary 2005-10-01 CURRENT 2005-06-27 Active - Proposal to Strike off
MICHAEL GRIMES GLOBAL WORLDWIDE TRADERS LIMITED Company Secretary 2005-09-30 CURRENT 2005-07-06 Active
MICHAEL GRIMES PARTA LIMITED Company Secretary 2005-09-30 CURRENT 2005-07-07 Active - Proposal to Strike off
MICHAEL GRIMES KANES OF GRANARD SERVICE LIMITED Company Secretary 2004-12-01 CURRENT 2004-07-01 Active - Proposal to Strike off
MICHAEL GRIMES KELLS TRANSPORT MUSEUM LIMITED Company Secretary 2004-08-01 CURRENT 2004-05-28 Active
MICHAEL GRIMES GRANARD BEST 4X4 LIMITED Company Secretary 2004-08-01 CURRENT 2004-07-19 Active
MICHAEL GRIMES INTERNATIONAL REFRIGERATION LIMITED Company Secretary 2004-05-01 CURRENT 2004-04-29 Active - Proposal to Strike off
MICHAEL GRIMES HAREFIELD ASSET MANAGEMENT LIMITED Company Secretary 2004-01-05 CURRENT 2004-01-05 Dissolved 2017-10-17
MICHAEL GRIMES GRANARD MOTORS LIMITED Director 2014-09-08 CURRENT 2014-09-02 Active
MICHAEL GRIMES S.J.R. (SERVICES) GROUP LTD Director 2014-02-01 CURRENT 2010-11-25 Dissolved 2014-07-15
MICHAEL GRIMES CANAL PLANT (N.I.) LIMITED Director 2014-02-01 CURRENT 2014-01-27 Active
MICHAEL GRIMES G MOTOR SALES LIMITED Director 2014-01-01 CURRENT 2013-04-12 Active
MICHAEL GRIMES BREXIT HAULAGE COMPANY LTD Director 2013-09-01 CURRENT 2012-10-16 Active
MICHAEL GRIMES DUBLIN FOODSALES LIMITED Director 2013-06-02 CURRENT 2011-08-03 Dissolved 2017-10-17
MICHAEL GRIMES SPIRITS ENERGY INTERNATIONAL LIMITED Director 2013-05-22 CURRENT 2013-05-20 Active - Proposal to Strike off
MICHAEL GRIMES AUTOMOBILE SALES & REPAIRS LIMITED Director 2013-05-21 CURRENT 2013-05-17 Active
MICHAEL GRIMES KANES BAR LIMITED Director 2012-08-14 CURRENT 2012-08-14 Dissolved 2017-10-17
MICHAEL GRIMES TIRE SALES LIMITED Director 2012-07-11 CURRENT 2012-07-05 Active
MICHAEL GRIMES CLIPPER HOLDING II S.A.R.L. LTD Director 2012-07-09 CURRENT 2012-07-05 Active - Proposal to Strike off
MICHAEL GRIMES AB7 GLOBAL LIMITED Director 2012-07-09 CURRENT 2012-07-05 Active
MICHAEL GRIMES KANES OF GRANARD LIMITED Director 2012-07-02 CURRENT 2012-01-09 Active
MICHAEL GRIMES MCELHINNEY INTERNET SALES LTD Director 2012-07-02 CURRENT 2012-06-13 Active - Proposal to Strike off
MICHAEL GRIMES FOTA DEVELOPMENTS LIMITED Director 2012-06-20 CURRENT 2011-08-03 Dissolved 2017-10-17
MICHAEL GRIMES KANES OF GRANARD SALVAGE AND RECYCLING LTD Director 2012-06-20 CURRENT 2012-06-19 Active - Proposal to Strike off
MICHAEL GRIMES RYCOL FREIGHT LIMITED Director 2012-06-11 CURRENT 2012-06-06 Dissolved 2017-11-14
MICHAEL GRIMES GLOBAL COMMODITY ESCROW LIMITED Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2017-11-21
MICHAEL GRIMES RATHCRONIN MOTORS LIMITED Director 2012-06-11 CURRENT 2012-06-06 Active - Proposal to Strike off
MICHAEL GRIMES MCCRUDDEN HARVESTING LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active - Proposal to Strike off
MICHAEL GRIMES CESKE INVESTICE SRO LIMITED Director 2012-05-01 CURRENT 2011-08-22 Dissolved 2017-10-17
MICHAEL GRIMES ZUON BUSINESS SOLUTIONS LIMITED Director 2012-05-01 CURRENT 2011-08-30 Dissolved 2017-10-17
MICHAEL GRIMES COMAIR (IRL) LIMITED Director 2012-05-01 CURRENT 2011-05-26 Active
MICHAEL GRIMES ARDNAGULLION 4X4 LIMITED Director 2012-03-01 CURRENT 2011-05-26 Active
MICHAEL GRIMES YORK TRAILERS (UK) LIMITED Director 2012-03-01 CURRENT 2011-05-26 Active - Proposal to Strike off
MICHAEL GRIMES WEST SIDE COMMERCIALS LIMITED Director 2012-01-02 CURRENT 2005-06-02 Active - Proposal to Strike off
TIM O'LEARY BK TYRES LIMITED Director 2016-02-15 CURRENT 2013-05-17 Active
TIM O'LEARY LIMERICK CONTAINER RENTAL LIMITED Director 2016-02-08 CURRENT 2009-06-16 Dissolved 2017-11-21
TIM O'LEARY MCELHINNEY INTERNET SALES LTD Director 2016-02-08 CURRENT 2012-06-13 Active - Proposal to Strike off
TIM O'LEARY MUNSTER AUCTIONS LTD Director 2016-02-08 CURRENT 2010-03-11 Active
TIM O'LEARY LEINSTER PLANT HIRE AND SALES LTD Director 2015-09-28 CURRENT 2015-05-19 Active

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
2019-10-22GAZ2Final Gazette dissolved via compulsory strike-off
2019-08-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRIMES
2017-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM C/O C/O Celtic Transport Limited Prostect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/16 FROM 13 Davy Road Runcorn Cheshire WA7 1PZ
2016-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/16 FROM Suite 527 2 Old Brompton Rd London SW7 3DQ
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13AR0118/05/16 ANNUAL RETURN FULL LIST
2016-02-09AP01DIRECTOR APPOINTED MR TIM O'LEARY
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ARVYDAS DAVIDENAS
2016-02-09RES15CHANGE OF NAME 09/02/2016
2016-02-09CERTNMCompany name changed ceske mezinarodni podniky sro LIMITED\certificate issued on 09/02/16
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-27AR0118/05/15 ANNUAL RETURN FULL LIST
2015-05-27CH01Director's details changed for Mr Michael Grimes on 2015-05-01
2015-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL GRIMES on 2015-05-01
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-24LATEST SOC24/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-24AR0118/05/14 ANNUAL RETURN FULL LIST
2013-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-11AR0118/05/13 ANNUAL RETURN FULL LIST
2012-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-22DISS40Compulsory strike-off action has been discontinued
2012-05-21AR0118/05/12 ANNUAL RETURN FULL LIST
2012-04-17GAZ1FIRST GAZETTE
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-12AR0115/12/10 FULL LIST
2010-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-08AR0115/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARVYDAS DAVIDENAS / 07/01/2010
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-06288aDIRECTOR APPOINTED MR ARVYDAS DAVIDENAS
2009-01-10363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-13363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-12-18288bSECRETARY RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BRITISH AND IRISH TELCOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-17
Fines / Sanctions
No fines or sanctions have been issued against BRITISH AND IRISH TELCOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH AND IRISH TELCOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 BRITISH AND IRISH TELCOM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH AND IRISH TELCOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH AND IRISH TELCOM LIMITED
Trademarks
We have not found any records of BRITISH AND IRISH TELCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AND IRISH TELCOM 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 (68100 - Buying and selling of own real estate) as BRITISH AND IRISH TELCOM LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH AND IRISH TELCOM 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCESKE MEZINARODNI PODNIKY SRO LIMITEDEvent Date2012-04-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH AND IRISH TELCOM 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 BRITISH AND IRISH TELCOM 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.