UKBizDB.co.uk

ANDYSFONES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andysfones Ltd. The company was founded 5 years ago and was given the registration number NI658742. The firm's registered office is in LONDONDERRY. You can find them at 36 Foyle Avenue, Greysteel, Londonderry, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:ANDYSFONES LTD
Company Number:NI658742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2019
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:36 Foyle Avenue, Greysteel, Londonderry, Northern Ireland, BT47 3EB
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Dunlade Road, Greysteel, Londonderry, Northern Ireland, BT47 3EF

Director01 January 2022Active
36, Foyle Avenue, Greysteel, Londonderry, Northern Ireland, BT47 3EB

Director01 January 2020Active
341, Clooney Road, Ballykelly, Limavady, Northern Ireland, BT49 9PL

Director04 February 2019Active

People with Significant Control

Mr Andrew James Newhouse
Notified on:01 January 2022
Status:Active
Date of birth:April 1964
Nationality:English
Country of residence:Northern Ireland
Address:1, Dunlade Road, Londonderry, Northern Ireland, BT47 3EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Marina Duffy
Notified on:01 January 2020
Status:Active
Date of birth:December 1970
Nationality:Irish
Country of residence:Northern Ireland
Address:36, Foyle Avenue, Londonderry, Northern Ireland, BT47 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul James Kerr
Notified on:04 February 2019
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:Northern Ireland
Address:341, Clooney Road, Limavady, Northern Ireland, BT49 9PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-28Gazette

Gazette notice voluntary.

Download
2023-03-21Dissolution

Dissolution application strike off company.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2023-01-25Gazette

Gazette filings brought up to date.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2022-02-24Gazette

Gazette filings brought up to date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Address

Change registered office address company with date old address new address.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-01-25Gazette

Gazette notice compulsory.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.