Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 G TELECOMMUNICATIONS LIMITED
Company Information for

3 G TELECOMMUNICATIONS LIMITED

GLEDHOW MOUNT MANSION, ROXHOLME GROVE, LEEDS, LS7 4JJ,
Company Registration Number
05582946
Private Limited Company
Active

Company Overview

About 3 G Telecommunications Ltd
3 G TELECOMMUNICATIONS LIMITED was founded on 2005-10-04 and has its registered office in Leeds. The organisation's status is listed as "Active". 3 G Telecommunications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
3 G TELECOMMUNICATIONS LIMITED
 
Legal Registered Office
GLEDHOW MOUNT MANSION
ROXHOLME GROVE
LEEDS
LS7 4JJ
Other companies in LS19
 
Filing Information
Company Number 05582946
Company ID Number 05582946
Date formed 2005-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB256999041  
Last Datalog update: 2024-07-06 02:29:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 G TELECOMMUNICATIONS 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 3 G TELECOMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MORRIS
Director 2005-10-04
IAIN ROSS SUTHERLAND
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN STUART DEVINE
Company Secretary 2006-06-06 2009-10-01
PETER ANTHONY SHARP
Company Secretary 2005-10-04 2006-06-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-04 2005-10-04

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
2024-04-25CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2023-05-02CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-01-2031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11SH08Change of share class name or designation
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-04-22AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-05-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYCE JANE MORRIS
2021-05-13PSC04Change of details for Mr David John Morris as a person with significant control on 2021-04-06
2021-05-13SH0106/04/21 STATEMENT OF CAPITAL GBP 110
2021-05-13SH08Change of share class name or designation
2021-04-15SH02Sub-division of shares on 2021-03-26
2021-04-06AP03Appointment of Mrs Elizabeth Jane Sutherland as company secretary on 2021-04-05
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-09-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 055829460002
2020-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 055829460002
2020-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-09-03AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-06-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09SH08Change of share class name or designation
2018-04-09SH10Particulars of variation of rights attached to shares
2018-01-15CH01Director's details changed for Mr David John Morris on 2018-01-12
2018-01-15PSC04Change of details for Mr David John Morris as a person with significant control on 2018-01-12
2018-01-12CH01Director's details changed for Mr David John Morris on 2018-01-12
2018-01-12PSC04Change of details for Mr David John Morris as a person with significant control on 2018-01-12
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-08-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM Kirkfields Business Centre Kirk Lane Yeadon Leeds LS19 7LX
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-08-15AP01DIRECTOR APPOINTED MR IAIN ROSS SUTHERLAND
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0104/10/15 ANNUAL RETURN FULL LIST
2015-08-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0104/10/14 ANNUAL RETURN FULL LIST
2014-08-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/14 FROM Central House 47 St. Pauls Street Leeds LS1 2TE
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/13 FROM Tarnhouse 77 High Street Yeadon Leeds West Yorkshire LS19 7SP
2013-09-04AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07CC04Statement of company's objects
2013-02-07RES01ADOPT ARTICLES 25/01/2013
2013-02-07RES12VARYING SHARE RIGHTS AND NAMES
2013-02-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-05AA31/10/11 TOTAL EXEMPTION SMALL
2012-10-05AR0104/10/12 FULL LIST
2012-10-04AA01PREVSHO FROM 31/03/2012 TO 31/10/2011
2012-07-23AA01PREVEXT FROM 31/10/2011 TO 31/03/2012
2011-10-21AR0104/10/11 FULL LIST
2011-08-25AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-25AR0104/10/10 FULL LIST
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MORRIS / 01/10/2009
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY IAN DEVINE
2009-10-29AR0104/10/09 FULL LIST
2009-10-22AA31/10/08 TOTAL EXEMPTION FULL
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM RIVERSIDE BUSINESS CENTRE RIVERSIDE ROAD LOWESTOFT SUFFOLK NR33 0TQ
2009-01-13363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-09-19AA31/10/07 TOTAL EXEMPTION FULL
2007-10-24363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-26363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-07-18288bSECRETARY RESIGNED
2006-07-18288aNEW SECRETARY APPOINTED
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: ZENITH HOUSE HILTON FOLD LANE MIDDLETON MANCHESTER M24 2LE
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: WESTERN HOUSE 44 WESTERN ROAD FLIXTON MANCHESTER M41 6LF
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 30B MARKET PLACE RICHMOND NORTH YORKSHIRE DL10 4QG
2005-10-05288bSECRETARY RESIGNED
2005-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to 3 G TELECOMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3 G TELECOMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-27 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 3 G TELECOMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of 3 G TELECOMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 G TELECOMMUNICATIONS LIMITED
Trademarks
We have not found any records of 3 G TELECOMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 G TELECOMMUNICATIONS 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 (61900 - Other telecommunications activities) as 3 G TELECOMMUNICATIONS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
Business rates information was found for 3 G TELECOMMUNICATIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES OFFICE 4 1ST FLOOR KIRKFIELDS BUSINESS CENTRE KIRK LANE, YEADON LEEDS LS19 7LX 2,40023/05/2009

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3 G TELECOMMUNICATIONS 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 3 G TELECOMMUNICATIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1