Company Information for TELFORD INTERNATIONAL CENTRE LIMITED
TIC, INTERNATIONAL WAY, TELFORD, SHROPSHIRE, TF3 4JH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TELFORD INTERNATIONAL CENTRE LIMITED | |
Legal Registered Office | |
TIC INTERNATIONAL WAY TELFORD SHROPSHIRE TF3 4JH Other companies in TF3 | |
Company Number | 02072781 | |
---|---|---|
Company ID Number | 02072781 | |
Date formed | 1986-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 14/10/2015 | |
Return next due | 11/11/2016 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID | GB451706656 |
Last Datalog update: | 2025-01-05 06:33:44 |
Companies House |
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 |
---|---|---|
MARK WILLIAM LLOYD |
||
DIANE AUSTIN |
||
THOMAS EDWARD GRAY |
||
KEITH PAUL GREETHAM |
||
ALISON JANE GRIFFIN |
||
MARK WILLIAM LLOYD |
||
DUNCAN WILLIAM RAE |
||
GERALD ALAN SALT |
||
CATHERINE WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC MICHAEL FLEMING |
Director | ||
JAMIE NEVIN |
Director | ||
BRIAN THOMAS GRAY |
Director | ||
MAUREEN JENNIFER GRAY |
Company Secretary | ||
STEVEN ALAN SIMMONS |
Director | ||
MATTHEW JAMES LAMBERT |
Director | ||
REBECCA WALKER |
Director | ||
STUART BLACKLEY |
Director | ||
SHAW ALLEN ORMROD |
Director | ||
PAULINE CHERRY |
Director | ||
JAMES GUY FORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHWATER EVENT GROUP LIMITED | Company Secretary | 2008-05-14 | CURRENT | 2004-02-05 | Active | |
GRAYS HOTEL TELFORD LIMITED | Company Secretary | 2007-04-01 | CURRENT | 2007-01-04 | Active | |
INTERNATIONAL HOTEL (TELFORD) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 2003-10-27 | Active | |
TELFORD HOTEL LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1988-07-06 | Active | |
CAFFE D'ITALIA LIMITED | Company Secretary | 1998-11-11 | CURRENT | 1998-10-26 | Active | |
TREEVIEW INVESTMENTS | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
SOUTHWATER HOTEL LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active | |
STAGECRAFTUK LIMITED | Director | 2010-05-28 | CURRENT | 2010-05-28 | Active | |
GRAYS HOTEL TELFORD LIMITED | Director | 2007-01-04 | CURRENT | 2007-01-04 | Active | |
SOUTHWATER DEVELOPMENTS LIMITED | Director | 2006-02-03 | CURRENT | 2005-10-21 | Active | |
SOUTHWATER EVENT GROUP LIMITED | Director | 2004-03-10 | CURRENT | 2004-02-05 | Active | |
INTERNATIONAL HOTEL (TELFORD) LIMITED | Director | 2004-03-10 | CURRENT | 2003-10-27 | Active | |
TELFORD HOTEL LIMITED | Director | 2001-01-01 | CURRENT | 1988-07-06 | Active | |
CAFFE D'ITALIA LIMITED | Director | 1998-11-11 | CURRENT | 1998-10-26 | Active | |
FARNBOROUGH INTERNATIONAL LIMITED | Director | 2018-04-01 | CURRENT | 1983-10-27 | Active | |
D2ISYSTEMS LIMITED | Director | 2014-01-30 | CURRENT | 2006-04-03 | Active | |
ASSOCIATION OF EVENT VENUES LIMITED | Director | 2015-09-17 | CURRENT | 2004-06-14 | Active | |
SOUTHWATER HOTEL LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Active | |
GRAYS HOTEL TELFORD LIMITED | Director | 2007-04-01 | CURRENT | 2007-01-04 | Active | |
INTERNATIONAL HOTEL (TELFORD) LIMITED | Director | 2007-04-01 | CURRENT | 2003-10-27 | Active | |
CAFFE D'ITALIA LIMITED | Director | 1998-11-11 | CURRENT | 1998-10-26 | Active | |
TELFORD HOTEL LIMITED | Director | 1994-01-01 | CURRENT | 1988-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Full accounts made up to 2024-03-31 | ||
CONFIRMATION STATEMENT MADE ON 14/10/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MARK WILLIAM LLOYD on 2023-10-18 | ||
Director's details changed for Diane Austin on 2023-10-18 | ||
Director's details changed for Mr Thomas Edward Gray on 2023-10-18 | ||
Director's details changed for Ms Alison Jane Griffin on 2023-10-18 | ||
Director's details changed for Mr Mark William Lloyd on 2023-10-18 | ||
Director's details changed for Mr Duncan William Rae on 2023-10-18 | ||
Director's details changed for Gerald Alan Salt on 2023-10-18 | ||
CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020727810003 | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES | |
AAMD | Amended full accounts made up to 2020-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH PAUL GREETHAM | |
CH01 | Director's details changed for Diane Austin on 2021-03-20 | |
CH01 | Director's details changed for Diane Austin on 2015-05-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE WATSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020727810003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/20 FROM St Quentin Gate Telford Shropshire TF3 4JH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 12880100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 12880100 | |
AR01 | 14/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 12880100 | |
AR01 | 14/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 12880100 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DUNCAN WILLIAM RAE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alison Jane Griffin on 2012-06-08 | |
AP01 | DIRECTOR APPOINTED ALISON JANE GRIFFIN | |
CH01 | Director's details changed for Mr Thomas Edward Gray on 2012-02-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC FLEMING | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE NEVIN | |
SH01 | 07/03/11 STATEMENT OF CAPITAL GBP 12880100 | |
RES13 | FACILITY LETTER DEBENTURE LEGAL CHARGE CROSS GUARANTEE & COLLATERAL WARRANTIES 31/01/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 17/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DOMINIC MICHAEL FLEMING | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM ST QUENTIN GATE TELFORD SHROPSHIRE TF3 4EH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD ALAN SALT / 17/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE AUSTIN / 17/08/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 23/03/2010 | |
SH01 | 23/03/10 STATEMENT OF CAPITAL GBP 11362900 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED JAMIE NEVIN | |
SH02 | 02/10/09 STATEMENT OF CAPITAL GBP 2840200.00 | |
RES16 | REDEMPTION OF SHARES | |
RES01 | ADOPT ARTICLES | |
SH01 | 02/10/09 STATEMENT OF CAPITAL GBP 3163000.00 | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK LLOYD / 01/11/2008 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH GREETHAM / 16/08/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN GRAY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: WOLVERHAMPTON AND ELECTRO PLATING LI, WOOD LANE FORDHOUSES, WOLVERHAMPTON WEST MIDLANDS WV10 8HN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/05 FROM: WOOD LANE FORDHOUSES WOLVERHAMPTON WEST MIDLANDS WV10 8HN | |
363a | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: ROUTH HOUSE HALL COURT HALL PARK WAY TELFORD SHROPSHIRE TF3 4NJ | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
Business Units |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Rushcliffe Borough Council | |
|
Conferences and Seminars |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Current Assets-Government Debtors |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Unclassified | Telford International Centre, St Quentin Gate, Telford Town Centre, Telford, Shropshire, TF3 4JH | 1,140,000 | 1992-09-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | ||
![]() | 33041000 | Lip make-up preparations | ||
![]() | 42021211 | Executive-cases, briefcases, school satchels and similar containers, with outer surface of plastic sheeting | ||
![]() | 48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard | ||
![]() | 49111010 | Commercial catalogues |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |