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.
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 | : |
|
Registered Address | : | Owen Avenue, Priory Park West, Hessle, East Yorkshire, HU13 9PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grey Cottage, Dam Green Lane, Dale Road, Elloughton, United Kingdom, HU15 1HY | Secretary | 23 November 2000 | Active |
The Grey Cottage, Dam Green Lane, Dale Road, Elloughton, United Kingdom, HU15 1HY | Director | 23 November 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 23 November 2000 | Active |
41 Poultney Garth, Hedon, Hull, HU12 8NS | Director | 19 November 2001 | Active |
9 Wilbar Grove, Kirkham Drive, Hull, HU5 2BU | Director | 23 November 2000 | Active |
24 Calthwaite Drive, Brough, England, HU15 1TG | Director | 03 November 2016 | Active |
24 Calthwaite Drive, Brough, England, HU15 1TG | Director | 26 April 2016 | Active |
100 Willerby Road, Hull, HU5 5JN | Director | 01 December 2002 | Active |
91, Belvoir Street, Hull, HU5 3LP | Director | 01 December 2007 | Active |
86 Wellstead Street, Hull, HU3 3AQ | Director | 22 August 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 23 November 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Address | Change registered office address company with date old address new address. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Officers | Appoint person director company with name date. | Download |
2016-11-04 | Officers | Termination director company with name termination date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Officers | Appoint person director company with name date. | Download |
2016-04-26 | Capital | Capital allotment shares. | Download |
2015-12-21 | Officers | Termination director company with name termination date. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.