Company NamePennine Telecom Limited
DirectorAndrew John Roberts
Company StatusActive
Company Number05652829
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 5 months ago)
Previous NamesUK Direct Ltd and Avoira Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Director NamePaula Gillings
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Grove Lane
Cheadle Hulme
Stockport
SK8 7LZ
Director NameMr Julian Howard Niman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 2007(1 year, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Secretary NameMr Christopher Philip Gee
NationalityBritish
StatusResigned
Appointed03 September 2007(1 year, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Director NameDavid Richard Bennett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(12 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 06 March 2024)
RoleExecutive Director - Financial
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Secretary NameMr Steven Martin Turner
StatusResigned
Appointed01 May 2019(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressPennine House
Salford Street
Bury
BL9 6YA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Nycomm Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

24 March 2009Delivered on: 2 April 2009
Satisfied on: 24 October 2014
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

29 December 2020Confirmation statement made on 26 December 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
25 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-24
(3 pages)
25 June 2019Change of name notice (2 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 May 2019Termination of appointment of Christopher Philip Gee as a secretary on 30 April 2019 (1 page)
2 May 2019Appointment of Mr Steven Martin Turner as a secretary on 1 May 2019 (2 pages)
9 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-12
(3 pages)
7 February 2018Termination of appointment of Julian Howard Niman as a director on 12 January 2018 (1 page)
7 February 2018Appointment of David Bennett as a director on 12 January 2018 (2 pages)
27 December 2017Confirmation statement made on 26 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 26 December 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(3 pages)
4 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(3 pages)
8 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(3 pages)
24 October 2014Satisfaction of charge 1 in full (4 pages)
24 October 2014Satisfaction of charge 1 in full (4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
7 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Registered office address changed from Uk Direct Limited Agecroft Road Pendlebury, Swinton Manchester M27 8SB England on 5 January 2012 (1 page)
5 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from Uk Direct Limited Agecroft Road Pendlebury, Swinton Manchester M27 8SB England on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Uk Direct Limited Agecroft Road Pendlebury, Swinton Manchester M27 8SB England on 5 January 2012 (1 page)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 February 2011Registered office address changed from Nicomm Po Box 405 Manchester M27 8XZ on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Nicomm Po Box 405 Manchester M27 8XZ on 14 February 2011 (1 page)
14 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (3 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
23 August 2010Director's details changed for Mr Julian Howard Niman on 20 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Julian Howard Niman on 20 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Julian Howard Niman on 20 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Julian Howard Niman on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Howard Niman on 20 August 2010 (2 pages)
20 August 2010Secretary's details changed for Mr Christopher Philip Gee on 20 August 2010 (1 page)
20 August 2010Secretary's details changed for Mr Christopher Philip Gee on 20 August 2010 (1 page)
20 August 2010Director's details changed for Mr Julian Howard Niman on 20 August 2010 (2 pages)
6 May 2010Termination of appointment of Paula Gillings as a director (1 page)
6 May 2010Termination of appointment of Paula Gillings as a director (1 page)
11 January 2010Director's details changed for Paula Gillings on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Paula Gillings on 11 January 2010 (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (12 pages)
13 October 2009Full accounts made up to 31 December 2008 (12 pages)
17 April 2009Secretary's change of particulars / christopher gee / 17/04/2009 (1 page)
17 April 2009Secretary's change of particulars / christopher gee / 17/04/2009 (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 January 2009Secretary's change of particulars / christopher gee / 27/01/2009 (1 page)
27 January 2009Secretary's change of particulars / christopher gee / 27/01/2009 (1 page)
14 January 2009Return made up to 26/12/08; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from griffin court, 201 chapel street salford M3 5EQ (1 page)
14 January 2009Registered office changed on 14/01/2009 from griffin court, 201 chapel street salford M3 5EQ (1 page)
14 January 2009Return made up to 26/12/08; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 January 2008Return made up to 26/12/07; full list of members (2 pages)
4 January 2008Return made up to 26/12/07; full list of members (2 pages)
4 September 2007New director appointed (1 page)
4 September 2007New director appointed (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (1 page)
3 September 2007Ad 03/09/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
3 September 2007Ad 03/09/07--------- £ si 999@1=999 £ ic 1/1000 (1 page)
3 September 2007Registered office changed on 03/09/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New secretary appointed (1 page)
5 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 December 2006Return made up to 26/12/06; full list of members (2 pages)
28 December 2006Return made up to 26/12/06; full list of members (2 pages)
4 July 2006Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page)
4 July 2006Registered office changed on 04/07/06 from: suite b, 29 harley street london W1G 9QR (1 page)
13 December 2005Incorporation (8 pages)
13 December 2005Incorporation (8 pages)