UKBizDB.co.uk

CAR PHONE INSTALLATIONS LIMITED

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

This company is commonly known as Car Phone Installations Limited. The company was founded 23 years ago and was given the registration number 04113035. The firm's registered office is in HESSLE. You can find them at Owen Avenue, Priory Park West, Hessle, East Yorkshire. This company's SIC code is 26301 - Manufacture of telegraph and telephone apparatus and equipment.

Company Information

Name:CAR PHONE INSTALLATIONS LIMITED
Company Number:04113035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26301 - Manufacture of telegraph and telephone apparatus and equipment

Office Address & Contact

Registered Address:Owen Avenue, Priory Park West, Hessle, East Yorkshire, HU13 9PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grey Cottage, Dam Green Lane, Dale Road, Elloughton, United Kingdom, HU15 1HY

Secretary23 November 2000Active
The Grey Cottage, Dam Green Lane, Dale Road, Elloughton, United Kingdom, HU15 1HY

Director23 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 November 2000Active
41 Poultney Garth, Hedon, Hull, HU12 8NS

Director19 November 2001Active
9 Wilbar Grove, Kirkham Drive, Hull, HU5 2BU

Director23 November 2000Active
24 Calthwaite Drive, Brough, England, HU15 1TG

Director03 November 2016Active
24 Calthwaite Drive, Brough, England, HU15 1TG

Director26 April 2016Active
100 Willerby Road, Hull, HU5 5JN

Director01 December 2002Active
91, Belvoir Street, Hull, HU5 3LP

Director01 December 2007Active
86 Wellstead Street, Hull, HU3 3AQ

Director22 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 November 2000Active

People with Significant Control

Vip Communications (Hull) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Owen Avenue, Priory Park West, Hessle, United Kingdom, HU13 9PD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Ms Kirsty Dixon
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:24 Calthwaite Drive, Brough, England, HU15 1TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Address

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

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Appoint person director company with name date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Officers

Appoint person director company with name date.

Download
2016-04-26Capital

Capital allotment shares.

Download
2015-12-21Officers

Termination director company with name termination date.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.