Company Name3 G Telecommunications Limited
DirectorsDavid John Morris and Iain Ross Sutherland
Company StatusActive
Company Number05582946
CategoryPrivate Limited Company
Incorporation Date4 October 2005(18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David John Morris
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGledhow Mount Mansion Roxholme Grove
Leeds
LS7 4JJ
Director NameMr Iain Ross Sutherland
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGledhow Mount Mansion Roxholme Grove
Leeds
LS7 4JJ
Secretary NameMrs Alyce Jane Morris
StatusCurrent
Appointed05 April 2021(15 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressGledhow Mount Mansion Roxholme Grove
Leeds
LS7 4JJ
Secretary NameMrs Elizabeth Jane Sutherland
StatusCurrent
Appointed05 April 2021(15 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressGledhow Mount Mansion Roxholme Grove
Leeds
LS7 4JJ
Secretary NamePeter Anthony Sharp
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 The Old Schoolhouse
Shore Road
Littleborough
Lancashire
OL15 9LG
Secretary NameMr Ian Stuart Devine
NationalityBritish
StatusResigned
Appointed06 June 2006(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address65 Bells Road
Gorleston
Great Yarmouth
NR31 6AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Website3gtelecoms.net
Email address[email protected]
Telephone0113 3910781
Telephone regionLeeds

Location

Registered AddressGledhow Mount Mansion
Roxholme Grove
Leeds
LS7 4JJ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1David John Morris
80.00%
Ordinary A
10 at £1Alyce Jane Morris
10.00%
Ordinary B
10 at £1Iain Ross Sutherland
10.00%
Ordinary C

Financials

Year2014
Net Worth£104,757
Cash£44,954
Current Liabilities£35,601

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 2 days from now)

Charges

28 July 2020Delivered on: 1 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
24 August 2010Delivered on: 27 August 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
1 August 2020Registration of charge 055829460002, created on 28 July 2020 (24 pages)
30 January 2020Satisfaction of charge 1 in full (1 page)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (6 pages)
11 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
9 April 2018Particulars of variation of rights attached to shares (2 pages)
9 April 2018Change of share class name or designation (2 pages)
15 January 2018Director's details changed for Mr David John Morris on 12 January 2018 (2 pages)
15 January 2018Change of details for Mr David John Morris as a person with significant control on 12 January 2018 (2 pages)
12 January 2018Change of details for Mr David John Morris as a person with significant control on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr David John Morris on 12 January 2018 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 December 2016Registered office address changed from Kirkfields Business Centre Kirk Lane Yeadon Leeds LS19 7LX to Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Kirkfields Business Centre Kirk Lane Yeadon Leeds LS19 7LX to Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ on 9 December 2016 (1 page)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
15 August 2016Appointment of Mr Iain Ross Sutherland as a director on 1 August 2016 (2 pages)
15 August 2016Appointment of Mr Iain Ross Sutherland as a director on 1 August 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE to Kirkfields Business Centre Kirk Lane Yeadon Leeds LS19 7LX on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Central House 47 St. Pauls Street Leeds LS1 2TE to Kirkfields Business Centre Kirk Lane Yeadon Leeds LS19 7LX on 21 July 2014 (1 page)
29 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
7 October 2013Registered office address changed from Tarnhouse 77 High Street Yeadon Leeds West Yorkshire LS19 7SP on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Tarnhouse 77 High Street Yeadon Leeds West Yorkshire LS19 7SP on 7 October 2013 (1 page)
7 October 2013Registered office address changed from Tarnhouse 77 High Street Yeadon Leeds West Yorkshire LS19 7SP on 7 October 2013 (1 page)
4 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 February 2013Statement of company's objects (2 pages)
7 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 February 2013Change of share class name or designation (2 pages)
7 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 February 2013Statement of company's objects (2 pages)
7 February 2013Change of share class name or designation (2 pages)
5 October 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
4 October 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
4 October 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
23 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
23 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 May 2010Director's details changed for Mr David John Morris on 1 October 2009 (1 page)
28 May 2010Director's details changed for Mr David John Morris on 1 October 2009 (1 page)
28 May 2010Director's details changed for Mr David John Morris on 1 October 2009 (1 page)
6 May 2010Termination of appointment of Ian Devine as a secretary (1 page)
6 May 2010Termination of appointment of Ian Devine as a secretary (1 page)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
22 October 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
25 September 2009Registered office changed on 25/09/2009 from riverside business centre riverside road lowestoft suffolk NR33 0TQ (1 page)
25 September 2009Registered office changed on 25/09/2009 from riverside business centre riverside road lowestoft suffolk NR33 0TQ (1 page)
13 January 2009Return made up to 04/10/08; full list of members (3 pages)
13 January 2009Return made up to 04/10/08; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
19 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
24 October 2007Return made up to 04/10/07; full list of members (2 pages)
24 October 2007Return made up to 04/10/07; full list of members (2 pages)
22 October 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
22 October 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
26 October 2006Return made up to 04/10/06; full list of members (2 pages)
26 October 2006Return made up to 04/10/06; full list of members (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (2 pages)
30 May 2006Registered office changed on 30/05/06 from: zenith house hilton fold lane middleton manchester M24 2LE (1 page)
30 May 2006Registered office changed on 30/05/06 from: zenith house hilton fold lane middleton manchester M24 2LE (1 page)
23 February 2006Registered office changed on 23/02/06 from: western house 44 western road flixton manchester M41 6LF (1 page)
23 February 2006Registered office changed on 23/02/06 from: western house 44 western road flixton manchester M41 6LF (1 page)
7 December 2005Registered office changed on 07/12/05 from: 30B market place richmond north yorkshire DL10 4QG (1 page)
7 December 2005Registered office changed on 07/12/05 from: 30B market place richmond north yorkshire DL10 4QG (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
4 October 2005Incorporation (17 pages)
4 October 2005Incorporation (17 pages)