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

GLOBAL TELEMETRICS LIMITED

TELEMETRICS HOUSE, 1 OLD STATION CLOSE, COALVILLE, LEICESTERSHIRE, LE67 3FH,
Company Registration Number
06965076
Private Limited Company
Active

Company Overview

About Global Telemetrics Ltd
GLOBAL TELEMETRICS LIMITED was founded on 2009-07-17 and has its registered office in Coalville. The organisation's status is listed as "Active". Global Telemetrics 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
GLOBAL TELEMETRICS LIMITED
 
Legal Registered Office
TELEMETRICS HOUSE
1 OLD STATION CLOSE
COALVILLE
LEICESTERSHIRE
LE67 3FH
Other companies in LE7
 
Filing Information
Company Number 06965076
Company ID Number 06965076
Date formed 2009-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:34:12
Primary Source:Companies House
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 GLOBAL TELEMETRICS LIMITED

Current Directors
Officer Role Date Appointed
MOUNTSEAL UK LTD
Company Secretary 2009-07-17
SELENA JANE BAILEY
Director 2014-12-22
JAMES TERENCE MATHER
Director 2009-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ZOE MATHER
Director 2009-07-17 2014-12-22
ASHOK BHARDWAJ
Nominated Secretary 2009-07-17 2009-07-17
CAROLINE ZOE MATHER
Company Secretary 2009-07-17 2009-07-17
BHARDWAJ CORPORATE SERVICES LIMITED
Director 2009-07-17 2009-07-17
ELA JAYENDRA SHAH
Director 2009-07-17 2009-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOUNTSEAL UK LTD BW RESERVE THIRTY NINE LTD Company Secretary 2018-04-18 CURRENT 2018-04-18 Active
MOUNTSEAL UK LTD IRONTOWN SCREENPRINT & CLOTHING LTD Company Secretary 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
MOUNTSEAL UK LTD FOOD QUALITY SOLUTIONS LTD Company Secretary 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
MOUNTSEAL UK LTD SYSTON CONSTRUCTION LIMITED Company Secretary 2018-01-25 CURRENT 2018-01-25 Active
MOUNTSEAL UK LTD JW FITNESS LEICESTER LTD Company Secretary 2018-01-15 CURRENT 2018-01-15 Active
MOUNTSEAL UK LTD ART-HR LIMITED Company Secretary 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
MOUNTSEAL UK LTD IN THE MOMENT MEDIA LTD Company Secretary 2017-12-06 CURRENT 2017-12-06 Active
MOUNTSEAL UK LTD FABRIC GUILD LTD Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
MOUNTSEAL UK LTD KPE LEICESTER LTD Company Secretary 2017-11-20 CURRENT 2017-11-20 Liquidation
MOUNTSEAL UK LTD MICK LOWE MOTORS LTD Company Secretary 2017-10-24 CURRENT 2017-10-24 Active
MOUNTSEAL UK LTD INJECTIONPAK MOULDINGS LTD Company Secretary 2017-10-16 CURRENT 2017-10-16 Active
MOUNTSEAL UK LTD THE BURN ROCK BAND LTD Company Secretary 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
MOUNTSEAL UK LTD GRASSLINK LIMITED Company Secretary 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
MOUNTSEAL UK LTD KUASARI LIMITED Company Secretary 2017-08-24 CURRENT 2017-08-24 Active
MOUNTSEAL UK LTD P & S ROOFING LTD Company Secretary 2017-08-13 CURRENT 2005-07-06 Active - Proposal to Strike off
MOUNTSEAL UK LTD LET'S GET LOST LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
MOUNTSEAL UK LTD IRONTOWN LIMITED Company Secretary 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
MOUNTSEAL UK LTD KEYHAM STUD FARM LTD Company Secretary 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
MOUNTSEAL UK LTD CERATA LIMITED Company Secretary 2017-05-16 CURRENT 2017-05-16 Active - Proposal to Strike off
MOUNTSEAL UK LTD SIMTEC MATERIALS CONSULTANTS LTD Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
MOUNTSEAL UK LTD GARY CHURCH LIMITED Company Secretary 2017-01-31 CURRENT 2012-01-04 Active - Proposal to Strike off
MOUNTSEAL UK LTD UFH SUPPLIES LTD Company Secretary 2016-12-22 CURRENT 2016-12-22 Active
MOUNTSEAL UK LTD SUSTAINABLE SOLUTIONS CC LTD Company Secretary 2016-11-10 CURRENT 2016-11-10 Active
MOUNTSEAL UK LTD CAMPBELL SUSTAINABLE SOLUTIONS LTD Company Secretary 2016-11-10 CURRENT 2016-11-10 Active
MOUNTSEAL UK LTD LAMBOURNE CAFE LTD Company Secretary 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
MOUNTSEAL UK LTD PCSC (BARSBY) LIMITED Company Secretary 2016-09-15 CURRENT 2013-06-04 Active - Proposal to Strike off
MOUNTSEAL UK LTD IDLE TORQUE LIMITED Company Secretary 2016-09-12 CURRENT 2016-09-12 Active
MOUNTSEAL UK LTD SOPHIE FRENCH CREATIVE LTD Company Secretary 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
MOUNTSEAL UK LTD TOM REID LIMITED Company Secretary 2016-08-03 CURRENT 2016-08-03 Active
MOUNTSEAL UK LTD JOHN DORY'S QUORN LTD Company Secretary 2016-07-28 CURRENT 2016-07-28 Active
MOUNTSEAL UK LTD D A RILEY & SON LTD. Company Secretary 2016-07-14 CURRENT 2016-07-14 Active
MOUNTSEAL UK LTD SILVERLYNN LIMITED Company Secretary 2016-06-15 CURRENT 1995-03-31 Active
MOUNTSEAL UK LTD CUSTOM FEEDERS LIMITED Company Secretary 2016-04-01 CURRENT 2005-06-03 Active
MOUNTSEAL UK LTD CUSTOM SERVICES (MIDLANDS) LIMITED Company Secretary 2016-03-15 CURRENT 2012-05-17 Dissolved 2017-10-24
MOUNTSEAL UK LTD WILLWOOD CONTRACTS LTD Company Secretary 2016-03-01 CURRENT 2015-03-04 Active
MOUNTSEAL UK LTD BW RESERVE THIRTY SEVEN LTD Company Secretary 2016-02-29 CURRENT 2016-02-29 Dissolved 2016-11-01
MOUNTSEAL UK LTD JB SPORTS MEDIA LTD Company Secretary 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
MOUNTSEAL UK LTD HODGKINSONS MOTORSPORT ENGINEERING LTD Company Secretary 2016-02-19 CURRENT 2016-02-19 Active
MOUNTSEAL UK LTD DLS AGRICULTURAL & EQUINE LTD Company Secretary 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
MOUNTSEAL UK LTD ANTHONY CLARK INTERNATIONAL LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
MOUNTSEAL UK LTD ERIN MAY DEVELOPMENTS LIMITED Company Secretary 2016-01-16 CURRENT 2015-01-16 Dissolved 2017-06-27
MOUNTSEAL UK LTD KNIBBS FOOD SERVICES LTD Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2017-04-11
MOUNTSEAL UK LTD KITOUT LIMITED Company Secretary 2015-10-28 CURRENT 2015-10-28 Active
MOUNTSEAL UK LTD GT PLUMBING & HEATING ENGINEERS LTD Company Secretary 2015-10-28 CURRENT 2015-10-28 Active
MOUNTSEAL UK LTD DID ELECTRICAL LTD Company Secretary 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
MOUNTSEAL UK LTD BOB SUFFOLK LTD Company Secretary 2015-07-27 CURRENT 2015-07-27 Active - Proposal to Strike off
MOUNTSEAL UK LTD THE ONE STOP PLASTICS SHOP LTD Company Secretary 2015-06-05 CURRENT 2015-06-05 Active
MOUNTSEAL UK LTD D & C S PROPERTY MAINTENANCE LIMITED Company Secretary 2015-05-01 CURRENT 2003-08-13 Active
MOUNTSEAL UK LTD PEAK WHITE PLANT LIMITED Company Secretary 2015-03-18 CURRENT 2015-03-18 Active
MOUNTSEAL UK LTD ADIE CARTER LIMITED Company Secretary 2015-03-16 CURRENT 2015-03-16 Active
MOUNTSEAL UK LTD AG PLANT SERVICES LIMITED Company Secretary 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
MOUNTSEAL UK LTD RODWOOD INTERIORS LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
MOUNTSEAL UK LTD DERRYWOOD DISPLAY LIMITED Company Secretary 2014-12-21 CURRENT 1999-12-21 Dissolved 2017-01-05
MOUNTSEAL UK LTD STUDIO 1 WORKWEAR LTD Company Secretary 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
MOUNTSEAL UK LTD KARL BLANKLEY LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Active
MOUNTSEAL UK LTD FLIP CLOTHING LTD Company Secretary 2014-08-07 CURRENT 2014-08-07 Active
MOUNTSEAL UK LTD DRAIN SERVICES LEICESTER LTD Company Secretary 2014-06-24 CURRENT 2014-06-24 Active
MOUNTSEAL UK LTD WARNER CARPETS HAMILTON LTD Company Secretary 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
MOUNTSEAL UK LTD ATS TANKS LIMITED Company Secretary 2014-05-02 CURRENT 2014-05-02 Dissolved 2017-10-10
MOUNTSEAL UK LTD CHARMWOOD KITCHENS & BEDROOMS LTD Company Secretary 2014-05-02 CURRENT 2014-05-02 Active
MOUNTSEAL UK LTD TAE CONTRACTS LIMITED Company Secretary 2014-05-02 CURRENT 2014-05-02 Active - Proposal to Strike off
MOUNTSEAL UK LTD DWD LEICESTER LTD Company Secretary 2014-04-10 CURRENT 2014-04-10 Liquidation
MOUNTSEAL UK LTD G G FARRIERS LTD Company Secretary 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
MOUNTSEAL UK LTD TAYLOR & CO (ES) LIMITED Company Secretary 2014-03-31 CURRENT 2000-05-11 Dissolved 2017-04-13
MOUNTSEAL UK LTD REVILO INDUSTRIES LTD Company Secretary 2014-02-01 CURRENT 2013-02-27 Active - Proposal to Strike off
MOUNTSEAL UK LTD PAYBACK POWER LTD Company Secretary 2013-10-31 CURRENT 2013-10-31 Dissolved 2017-04-11
MOUNTSEAL UK LTD LLOYD DYKE LTD Company Secretary 2013-10-04 CURRENT 2013-10-04 Dissolved 2015-05-19
MOUNTSEAL UK LTD RIXON MECHANICAL SERVICES LTD Company Secretary 2013-10-01 CURRENT 2013-10-01 Active
MOUNTSEAL UK LTD GOING BACK TO MY ROOTS LTD Company Secretary 2013-09-30 CURRENT 2013-09-30 Active
MOUNTSEAL UK LTD SYSTON CARPETS LIMITED Company Secretary 2013-09-30 CURRENT 2013-09-30 Active - Proposal to Strike off
MOUNTSEAL UK LTD GROUND QUBE LTD Company Secretary 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
MOUNTSEAL UK LTD ORANGE SLICE DESIGN LTD Company Secretary 2013-04-05 CURRENT 2003-07-11 Active - Proposal to Strike off
MOUNTSEAL UK LTD QUORNS CATCH LIMITED Company Secretary 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
MOUNTSEAL UK LTD ADVANCED INTERIORS MIDLANDS LTD Company Secretary 2012-04-25 CURRENT 2012-04-25 Active
MOUNTSEAL UK LTD MT PLUMBING & HEATING ENGINEERS LTD Company Secretary 2012-03-01 CURRENT 2012-01-20 Dissolved 2016-11-08
MOUNTSEAL UK LTD SG SET DESIGN LTD Company Secretary 2011-11-28 CURRENT 2011-11-28 Active - Proposal to Strike off
MOUNTSEAL UK LTD HOLLY SMITH LIMITED Company Secretary 2011-09-14 CURRENT 2011-09-14 Active - Proposal to Strike off
MOUNTSEAL UK LTD SOLAR ROOFLINE LIMITED Company Secretary 2011-09-01 CURRENT 2011-09-01 Active - Proposal to Strike off
MOUNTSEAL UK LTD VERB ARCHITECTS LTD Company Secretary 2011-03-31 CURRENT 2010-03-02 Dissolved 2016-08-16
MOUNTSEAL UK LTD GRAHAM SMITH FARRIERS LTD Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2017-11-21
MOUNTSEAL UK LTD ESB RECRUITMENT LIMITED Company Secretary 2011-03-24 CURRENT 2011-03-24 Active
MOUNTSEAL UK LTD OPUS PRECISION ENGINEERS LTD Company Secretary 2010-06-03 CURRENT 2010-06-03 Active
MOUNTSEAL UK LTD KMS PROJECTS LTD Company Secretary 2010-02-19 CURRENT 2010-02-19 Active
MOUNTSEAL UK LTD CNC DIRECT ENGINEERING LTD Company Secretary 2010-01-05 CURRENT 2010-01-05 Active
MOUNTSEAL UK LTD BW RESERVE FORTY LIMITED Company Secretary 2009-10-23 CURRENT 2007-09-03 Active
MOUNTSEAL UK LTD TELEMETRICS LIMITED Company Secretary 2009-07-17 CURRENT 2009-07-16 Active
MOUNTSEAL UK LTD WHITE KNIGHT INDUSTRIES LIMITED Company Secretary 2009-05-18 CURRENT 2009-05-18 Dissolved 2013-10-08
MOUNTSEAL UK LTD RNM SERVICES (LEICESTER) LIMITED Company Secretary 2009-03-02 CURRENT 2009-03-02 Active - Proposal to Strike off
MOUNTSEAL UK LTD LEICESTERSHIRE INTERIOR SOLUTIONS LTD Company Secretary 2009-02-10 CURRENT 2009-02-10 Active - Proposal to Strike off
SELENA JANE BAILEY EQUILIBRIUM AESTHETICS LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active - Proposal to Strike off
SELENA JANE BAILEY SMALL CLAIMS MEDIATION (UK) LIMITED Director 2016-07-22 CURRENT 2013-02-12 Active - Proposal to Strike off
SELENA JANE BAILEY VINYL DECALS DIRECT LIMITED Director 2016-05-24 CURRENT 2014-08-30 Liquidation
SELENA JANE BAILEY HORSEPOWER RACING (UK) LIMITED Director 2016-04-06 CURRENT 2011-04-19 Active
SELENA JANE BAILEY BOOMERANG PRO FITNESS LTD Director 2015-06-30 CURRENT 2015-06-30 Active
SELENA JANE BAILEY SERENITY WEDDINGS LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active - Proposal to Strike off
SELENA JANE BAILEY SMARTRACK LIMITED Director 2014-12-22 CURRENT 2005-12-06 Active
SELENA JANE BAILEY GLASS SHIELD LTD Director 2012-11-21 CURRENT 2003-07-21 Dissolved 2016-12-13
SELENA JANE BAILEY SERENITY HOLDINGS 2012 LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active - Proposal to Strike off
JAMES TERENCE MATHER JCTM SERVICES LTD Director 2014-09-25 CURRENT 2014-09-25 Active
JAMES TERENCE MATHER TELEMETRICS LIMITED Director 2009-07-16 CURRENT 2009-07-16 Active
JAMES TERENCE MATHER SMARTRACK LIMITED Director 2005-12-06 CURRENT 2005-12-06 Active

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
2024-02-14CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-12-13Change of details for Mrs Selena Jane Bailey as a person with significant control on 2023-11-30
2023-12-13Change of details for James Terence Mather as a person with significant control on 2023-11-30
2023-12-13Director's details changed for Mr Paul Bailey on 2023-12-13
2023-12-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ZOE MATHER
2023-12-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BAILEY
2023-08-0731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-07-13AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-11-25TM02Termination of appointment of Mountseal Uk Ltd on 2021-11-25
2021-10-27AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/21 FROM Unit 14 Phoenix Park Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HB England
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM 63 Fosse Way Syston Leicestershire LE7 1NF
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-10-11AP01DIRECTOR APPOINTED CAROLINE ZOE MATHER
2020-10-11CH01Director's details changed for James Terence Mather on 2020-10-11
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-04-29AA01Previous accounting period extended from 31/07/16 TO 31/01/17
2017-02-12LATEST SOC12/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-15CH01Director's details changed for James Terence Mather on 2016-06-15
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-01AP01DIRECTOR APPOINTED SELENA JANE BAILEY
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ZOE MATHER
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0117/07/15 ANNUAL RETURN FULL LIST
2015-01-16CC04Statement of company's objects
2015-01-16RES01ADOPT ARTICLES 16/01/15
2014-09-26AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0117/07/14 ANNUAL RETURN FULL LIST
2013-10-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0117/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0117/07/12 ANNUAL RETURN FULL LIST
2011-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-08-15AR0117/07/11 ANNUAL RETURN FULL LIST
2010-08-27AR0117/07/10 ANNUAL RETURN FULL LIST
2010-08-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LTD / 17/07/2010
2010-08-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LTD / 17/07/2010
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 63 FOSSE WAY, SYSTON, LEICESTERSHIRE LE7 1NF U.K.
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2009-10-29AP01DIRECTOR APPOINTED CAROLINE ZOE MATHER
2009-10-29TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE MATHER
2009-10-12AP03SECRETARY APPOINTED CAROLINE ZOE MATHER
2009-10-12AP01DIRECTOR APPOINTED JAMES TERENCE MATHER
2009-07-27288aSECRETARY APPOINTED MOUNTSEAL UK LTD
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR ELA SHAH
2009-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to GLOBAL TELEMETRICS 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 GLOBAL TELEMETRICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBAL TELEMETRICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Creditors
Creditors Due Within One Year 2012-08-01 £ 89,034
Creditors Due Within One Year 2011-08-01 £ 6,303
Provisions For Liabilities Charges 2012-08-01 £ 1,227

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 GLOBAL TELEMETRICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 95,409
Cash Bank In Hand 2011-08-01 £ 5,734
Current Assets 2012-08-01 £ 137,217
Current Assets 2011-08-01 £ 7,894
Debtors 2012-08-01 £ 41,808
Debtors 2011-08-01 £ 2,160
Fixed Assets 2012-08-01 £ 6,135
Shareholder Funds 2012-08-01 £ 53,091
Shareholder Funds 2011-08-01 £ 1,591
Tangible Fixed Assets 2012-08-01 £ 6,135

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBAL TELEMETRICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL TELEMETRICS LIMITED
Trademarks
We have not found any records of GLOBAL TELEMETRICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL TELEMETRICS 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 (47990 - Other retail sale not in stores, stalls or markets) as GLOBAL TELEMETRICS LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL TELEMETRICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL TELEMETRICS 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 GLOBAL TELEMETRICS 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.
    Other companies at postcode LE67 3FH