Childs Lane, Brownlow
Congleton
Cheshire
CW12 4TG
Secretary Name | Mr Stephen James Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2002(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Childs Lane, Brownlow Congleton Cheshire CW12 4TG |
Director Name | Mrs Jane Louise Bibbey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane Mill Business Centre Broadhurst Lane Congleton CW12 1LA |
Director Name | Mr Michael Stephen Walsh |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dane Mill Business Centre Broadhurst Lane Congleton CW12 1LA |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Mr Richard William Geoffrey Denny |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 June 2010) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street Bredon Worcestershire GL20 7LF Wales |
Director Name | Mr Simon Carl Roebuck |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Dickens Lane Poynton Stockport Cheshire SK12 1NZ |
Director Name | Christopher Winstanley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Applecroft Sandbach Cheshire CW11 3NR |
Director Name | Mr Michael Stephen Taitt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Broad Lane Grappenhall Warrington WA4 3HT |
Director Name | Ajayendra Parshu Ram |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Brett Drive Bromham Bedfordshire MK43 8RE |
Director Name | Mr Brian Roebuck |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Police House Astbury Congleton Cheshire CW12 4RQ |
Director Name | Pierre Vernon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Hindley Avenue Wythenshawe Manchester M22 1XE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.eze-talk.com/ |
---|---|
Telephone | 0845 0179878 |
Telephone region | Unknown |
Registered Address | Dane Mill Business Centre Broadhurst Lane Congleton CW12 1LA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 9 other UK companies use this postal address |
1.1k at £1 | Money Saver Telecom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £565,723 |
Cash | £242,870 |
Current Liabilities | £874,944 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
23 November 2011 | Delivered on: 9 December 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 October 2005 | Delivered on: 1 November 2005 Persons entitled: Barclays Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Change of details for Eze Talk (Holdings) Limited as a person with significant control on 11 December 2020 (2 pages) |
2 May 2023 | Director's details changed for Mr Stephen James Walsh on 2 May 2023 (2 pages) |
2 May 2023 | Secretary's details changed for Mr Stephen James Walsh on 2 May 2023 (1 page) |
6 October 2022 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
11 December 2020 | Registered office address changed from The Bromley Centre Bromley Road Congleton CW12 1PT England to Dane Mill Business Centre Broadhurst Lane Congleton CW12 1LA on 11 December 2020 (1 page) |
18 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
7 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
22 October 2019 | Appointment of Mr Michael Stephen Walsh as a director on 22 October 2019 (2 pages) |
18 October 2019 | Appointment of Mrs Jane Louise Bibbey as a director on 18 October 2019 (2 pages) |
6 August 2019 | Termination of appointment of Michael Stephen Taitt as a director on 1 August 2019 (1 page) |
6 August 2019 | Registered office address changed from Kingsley House Eaton Street Crewe Cheshire CW2 7EG to The Bromley Centre, Jubilee Mill Thomas Street Congleton CW12 1EF on 6 August 2019 (1 page) |
6 August 2019 | Cessation of Money Saver Telecom Ltd as a person with significant control on 1 August 2019 (1 page) |
6 August 2019 | Registered office address changed from The Bromley Centre, Jubilee Mill Thomas Street Congleton CW12 1EF England to The Bromley Centre Bromley Road Congleton CW12 1PT on 6 August 2019 (1 page) |
6 August 2019 | Notification of Eze Talk (Holdings) Limited as a person with significant control on 1 August 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
9 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 February 2016 | Director's details changed for Michael Stephen Tait on 1 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Michael Stephen Tait on 1 January 2016 (2 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Termination of appointment of Pierre Vernon as a director (1 page) |
9 May 2013 | Termination of appointment of Pierre Vernon as a director (1 page) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 June 2010 | Appointment of Pierre Vernon as a director (2 pages) |
10 June 2010 | Appointment of Pierre Vernon as a director (2 pages) |
9 June 2010 | Termination of appointment of Richard Denny as a director (1 page) |
9 June 2010 | Termination of appointment of Richard Denny as a director (1 page) |
17 May 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (9 pages) |
17 May 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (9 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 February 2010 | Director's details changed for Stephen Walsh on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Richard William Geoffrey Denny on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (9 pages) |
1 February 2010 | Director's details changed for Stephen Walsh on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Richard William Geoffrey Denny on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Richard William Geoffrey Denny on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (9 pages) |
1 February 2010 | Director's details changed for Stephen Walsh on 1 October 2009 (2 pages) |
31 March 2009 | Return made up to 12/12/08; full list of members (6 pages) |
31 March 2009 | Return made up to 12/12/08; full list of members (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 January 2009 | Return made up to 12/12/07; full list of members (6 pages) |
7 January 2009 | Return made up to 12/12/07; full list of members (6 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from 1ST floor hays house 25 albion street hanley stoke on trent ST1 1QF (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from 1ST floor hays house 25 albion street hanley stoke on trent ST1 1QF (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 December 2006 | Return made up to 12/12/06; full list of members
|
21 December 2006 | Return made up to 12/12/06; full list of members
|
14 September 2006 | Return made up to 12/12/05; full list of members (9 pages) |
14 September 2006 | Return made up to 12/12/05; full list of members (9 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 November 2005 | Particulars of mortgage/charge (9 pages) |
1 November 2005 | Particulars of mortgage/charge (9 pages) |
8 June 2005 | Company name changed no bill LIMITED\certificate issued on 08/06/05 (2 pages) |
8 June 2005 | Company name changed no bill LIMITED\certificate issued on 08/06/05 (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Return made up to 12/12/04; full list of members
|
29 December 2004 | Return made up to 12/12/04; full list of members
|
16 July 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 5TH floor city wharf new bailey street manchester M3 5ER (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 5TH floor city wharf new bailey street manchester M3 5ER (1 page) |
2 June 2004 | New director appointed (3 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (3 pages) |
6 April 2004 | Return made up to 12/12/03; full list of members (9 pages) |
6 April 2004 | Return made up to 12/12/03; full list of members (9 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
29 August 2003 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
29 August 2003 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
28 February 2003 | Return made up to 12/12/02; full list of members (8 pages) |
28 February 2003 | Return made up to 12/12/02; full list of members (8 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: riverview house meaford power station meaford stone staffordshire ST15 0UU (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: riverview house meaford power station meaford stone staffordshire ST15 0UU (1 page) |
24 September 2002 | Ad 13/09/02--------- £ si 28@1=28 £ ic 1081/1109 (2 pages) |
24 September 2002 | Ad 13/09/02--------- £ si 28@1=28 £ ic 1081/1109 (2 pages) |
13 September 2002 | Ad 16/07/02--------- £ si 28@1=28 £ ic 1053/1081 (2 pages) |
13 September 2002 | Ad 16/07/02--------- £ si 28@1=28 £ ic 1053/1081 (2 pages) |
15 July 2002 | Ad 10/07/02--------- £ si 1051@1=1051 £ ic 2/1053 (3 pages) |
15 July 2002 | Ad 10/07/02--------- £ si 1051@1=1051 £ ic 2/1053 (3 pages) |
10 May 2002 | Nc inc already adjusted 18/04/02 (1 page) |
10 May 2002 | Nc inc already adjusted 18/04/02 (1 page) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
24 April 2002 | Registered office changed on 24/04/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
26 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
26 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
25 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
21 February 2002 | Company name changed csg telecom LIMITED\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Company name changed csg telecom LIMITED\certificate issued on 21/02/02 (2 pages) |
26 September 2001 | Company name changed eclipse communications systems l imited\certificate issued on 26/09/01 (2 pages) |
26 September 2001 | Company name changed eclipse communications systems l imited\certificate issued on 26/09/01 (2 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
13 December 2000 | Director resigned (1 page) |
12 December 2000 | Incorporation (14 pages) |
12 December 2000 | Incorporation (14 pages) |