Company NameTelecom Installation Services Limited
Company StatusActive
Company Number01869404
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 4 months ago)
Previous NameNorthern Telephone Services Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Anthony James Norbury
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(21 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Grasmere Road
Royton
Oldham
Lancashire
OL2 6SJ
Director NameMrs Bernadette Marie Willis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(21 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Lane
Salford
Lancashire
M6 7NP
Director NameMr David Willis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(21 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Lane
Salford
Lancashire
M6 7NP
Director NameMr Stephen Booth
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1993)
RoleTelephone Engineer
Country of ResidenceEngland
Correspondence Address29 Buckingham Road
Droylsden
Manchester
Lancashire
M43 6WF
Secretary NameMr David Willis
NationalityBritish
StatusResigned
Appointed22 September 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address2 Enfield Drive
Clayton
Manchester
Lancashire
M11 4HP
Director NameMr David Willis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(8 years, 1 month after company formation)
Appointment Duration13 years (resigned 30 January 2006)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Lane
Salford
Greater Manchester
M6 7NP
Secretary NameMrs Bernadette Marie Willis
NationalityBritish
StatusResigned
Appointed29 January 1993(8 years, 1 month after company formation)
Appointment Duration13 years (resigned 30 January 2006)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Lane
Salford
Lancashire
M6 7NP
Director NameBarry Davies
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(13 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2000)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Meadowgate
Urmston
Manchester
M41 9LB
Director NameMrs Bernadette Marie Willis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(13 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 January 2006)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Park Lane
Salford
Lancashire
M6 7NP
Director NameJohn Joseph McKeever
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(13 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2006)
RoleProject Manager
Correspondence Address84 Balmoral Drive
Denton
Manchester
M34 2JY
Director NameCraig Anthony Taylor
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(21 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 2007)
RoleCompany Director
Correspondence Address22 Calderbank Avenue
Urmston
Greater Manchester
M41 8SF
Secretary NameCraig Anthony Taylor
NationalityBritish
StatusResigned
Appointed30 January 2006(21 years, 2 months after company formation)
Appointment Duration5 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address22 Calderbank Avenue
Urmston
Greater Manchester
M41 8SF
Director NameMr Peter Steven Caldwell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(28 years, 9 months after company formation)
Appointment Duration8 years (resigned 03 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Blackburn Road
Ribchester
Preston
Lancashire
PR3 3ZP

Contact

Websitetisnetworks.co.uk
Telephone0161 7279090
Telephone regionManchester

Location

Registered AddressNetwork House
475 Bolton Road
Swinton
Greater Manchester
M27 8BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Trafford Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£519,536
Current Liabilities£387,812

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

23 March 2010Delivered on: 26 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 January 2006Delivered on: 11 February 2006
Satisfied on: 27 July 2015
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 October 1989Delivered on: 31 October 1989
Satisfied on: 27 July 2015
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

29 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
25 October 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
7 October 2021Termination of appointment of Peter Steven Caldwell as a director on 3 October 2021 (1 page)
6 October 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
9 September 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
18 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
9 November 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
10 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
15 May 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
14 November 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Notification of Trafford Holdings Limited as a person with significant control on 22 September 2017 (2 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
25 September 2017Notification of Trafford Holdings Limited as a person with significant control on 22 September 2017 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
17 August 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
17 August 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
28 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 June 2016Registered office address changed from Network House 475 Bolton Road Swinton Greater Manchester M27 8BB to Network House 475 Bolton Road Swinton Greater Manchester M27 8BB on 23 June 2016 (1 page)
23 June 2016Director's details changed for Mr David Willis on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr David Willis on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from Network House 475 Bolton Road Swinton Greater Manchester M27 8BB to Network House 475 Bolton Road Swinton Greater Manchester M27 8BB on 23 June 2016 (1 page)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(6 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(6 pages)
27 July 2015Satisfaction of charge 2 in full (2 pages)
27 July 2015Satisfaction of charge 1 in full (1 page)
27 July 2015Satisfaction of charge 2 in full (2 pages)
27 July 2015Satisfaction of charge 1 in full (1 page)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
8 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
18 September 2013Appointment of Mr Peter Steven Caldwell as a director (2 pages)
18 September 2013Appointment of Mr Peter Steven Caldwell as a director (2 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Director's details changed for Mrs Bernadette Marie Willis on 22 September 2010 (2 pages)
1 October 2010Director's details changed for Mr David Willis on 22 September 2010 (2 pages)
1 October 2010Director's details changed for Mr David Willis on 22 September 2010 (2 pages)
1 October 2010Director's details changed for Mrs Bernadette Marie Willis on 22 September 2010 (2 pages)
1 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
10 October 2008Return made up to 22/09/08; full list of members (3 pages)
10 October 2008Return made up to 22/09/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page)
9 July 2008Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page)
4 January 2008Return made up to 22/09/07; full list of members (2 pages)
4 January 2008Return made up to 22/09/07; full list of members (2 pages)
12 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
11 December 2006New director appointed (1 page)
11 December 2006Return made up to 22/09/06; full list of members (3 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006Return made up to 22/09/06; full list of members (3 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006New director appointed (1 page)
11 December 2006New director appointed (1 page)
11 December 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Secretary resigned;director resigned (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page)
16 February 2006Declaration of assistance for shares acquisition (6 pages)
16 February 2006Declaration of assistance for shares acquisition (6 pages)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2006Registered office changed on 16/02/06 from: 14 hawthorne place clitheroe lancashire BB7 2HU (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
11 February 2006Particulars of mortgage/charge (7 pages)
11 February 2006Particulars of mortgage/charge (7 pages)
6 October 2005Return made up to 22/09/05; full list of members (2 pages)
6 October 2005Return made up to 22/09/05; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
13 July 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
13 July 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
21 October 2004Return made up to 22/09/04; full list of members (7 pages)
21 October 2004Return made up to 22/09/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
3 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
3 August 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
21 November 2003Accounts for a small company made up to 5 April 2003 (7 pages)
21 November 2003Return made up to 22/09/03; full list of members (7 pages)
21 November 2003Return made up to 22/09/03; full list of members (7 pages)
21 November 2003Accounts for a small company made up to 5 April 2003 (7 pages)
21 November 2003Accounts for a small company made up to 5 April 2003 (7 pages)
24 January 2003Accounts for a small company made up to 5 April 2002 (7 pages)
24 January 2003Accounts for a small company made up to 5 April 2002 (7 pages)
24 January 2003Accounts for a small company made up to 5 April 2002 (7 pages)
11 November 2002Return made up to 22/09/02; full list of members (7 pages)
11 November 2002Return made up to 22/09/02; full list of members (7 pages)
30 October 2001Return made up to 22/09/01; full list of members (7 pages)
30 October 2001Return made up to 22/09/01; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
14 September 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
14 September 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
2 November 2000Registered office changed on 02/11/00 from: 34 avenue parade accrington lancashire BB5 6PP (1 page)
2 November 2000Registered office changed on 02/11/00 from: 34 avenue parade accrington lancashire BB5 6PP (1 page)
2 November 2000Return made up to 22/09/00; full list of members (7 pages)
2 November 2000Return made up to 22/09/00; full list of members (7 pages)
15 August 2000Full accounts made up to 5 April 2000 (12 pages)
15 August 2000Full accounts made up to 5 April 2000 (12 pages)
15 August 2000Full accounts made up to 5 April 2000 (12 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: 41 park lane irlam o'th' heights salford manchester M6 7NP (1 page)
7 December 1999Registered office changed on 07/12/99 from: 41 park lane irlam o'th' heights salford manchester M6 7NP (1 page)
26 November 1999Return made up to 22/09/99; no change of members (4 pages)
26 November 1999Return made up to 22/09/99; no change of members (4 pages)
8 July 1999Full accounts made up to 5 April 1999 (11 pages)
8 July 1999Full accounts made up to 5 April 1999 (11 pages)
8 July 1999Full accounts made up to 5 April 1999 (11 pages)
21 September 1998Full accounts made up to 5 April 1998 (12 pages)
21 September 1998Full accounts made up to 5 April 1998 (12 pages)
21 September 1998Full accounts made up to 5 April 1998 (12 pages)
14 September 1998Return made up to 22/09/98; full list of members (6 pages)
14 September 1998Return made up to 22/09/98; full list of members (6 pages)
3 September 1998New director appointed (1 page)
3 September 1998New director appointed (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
18 March 1998Full accounts made up to 5 April 1997 (13 pages)
18 March 1998Full accounts made up to 5 April 1997 (13 pages)
18 March 1998Full accounts made up to 5 April 1997 (13 pages)
19 November 1997Return made up to 22/09/97; no change of members (4 pages)
19 November 1997Return made up to 22/09/97; no change of members (4 pages)
25 February 1997Return made up to 22/09/96; no change of members (4 pages)
25 February 1997Return made up to 22/09/96; no change of members (4 pages)
3 February 1997Full accounts made up to 5 April 1996 (14 pages)
3 February 1997Full accounts made up to 5 April 1996 (14 pages)
3 February 1997Full accounts made up to 5 April 1996 (14 pages)
4 February 1996Full accounts made up to 5 April 1995 (16 pages)
4 February 1996Full accounts made up to 5 April 1995 (16 pages)
4 February 1996Full accounts made up to 5 April 1995 (16 pages)
24 October 1995Return made up to 22/09/95; full list of members (6 pages)
24 October 1995Return made up to 22/09/95; full list of members (6 pages)
8 September 1995Registered office changed on 08/09/95 from: 10 the bull ring northwich cheshire CW9 5BS (1 page)
8 September 1995Registered office changed on 08/09/95 from: 10 the bull ring northwich cheshire CW9 5BS (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 February 1987Company name changed northern telephone services limi ted\certificate issued on 09/02/87 (2 pages)
9 February 1987Company name changed northern telephone services limi ted\certificate issued on 09/02/87 (2 pages)
6 December 1984Incorporation (15 pages)
6 December 1984Incorporation (15 pages)