Company NameBollin Green Telemarketing Limited
Company StatusActive
Company Number04907241
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDiane Carole Green
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room, Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameMr Peter Michael Green
NationalityBritish
StatusCurrent
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room, Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Peter Michael Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(7 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room The Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameJoe Green
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(16 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room, Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1J. Green
50.00%
Ordinary A
50 at £1D.c. Green
25.00%
Ordinary
50 at £1P. Green
25.00%
Ordinary

Financials

Year2014
Net Worth£10,852
Cash£10,609
Current Liabilities£40,535

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
17 October 2019Appointment of Joe Green as a director on 1 October 2019 (2 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(5 pages)
29 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
(5 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(5 pages)
2 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(5 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
28 January 2013Secretary's details changed for Peter Michael Green on 12 January 2013 (1 page)
28 January 2013Director's details changed for Diane Carole Green on 12 January 2013 (2 pages)
28 January 2013Director's details changed for Diane Carole Green on 12 January 2013 (2 pages)
28 January 2013Secretary's details changed for Peter Michael Green on 12 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
15 December 2010Appointment of Peter Michael Green as a director (3 pages)
15 December 2010Appointment of Peter Michael Green as a director (3 pages)
22 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Diane Carole Green on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Diane Carole Green on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Diane Carole Green on 1 October 2009 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
5 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
5 March 2010Memorandum and Articles of Association (38 pages)
5 March 2010Memorandum and Articles of Association (38 pages)
15 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (6 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)
17 January 2008Return made up to 22/09/07; no change of members (6 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 January 2008Return made up to 22/09/07; no change of members (6 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 November 2006Return made up to 22/09/06; no change of members (6 pages)
2 November 2006Return made up to 22/09/06; no change of members (6 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 October 2005Return made up to 22/09/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 October 2005Return made up to 22/09/05; full list of members (6 pages)
8 October 2004Return made up to 22/09/04; full list of members (6 pages)
8 October 2004Return made up to 22/09/04; full list of members (6 pages)
23 September 2003Registered office changed on 23/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 September 2003Registered office changed on 23/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 September 2003Incorporation (14 pages)
22 September 2003Director resigned (1 page)
22 September 2003Incorporation (14 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (1 page)
22 September 2003New secretary appointed (1 page)
22 September 2003New director appointed (1 page)