This company is commonly known as Fone Limited. The company was founded 25 years ago and was given the registration number 03758658. The firm's registered office is in ROMFORD. You can find them at Faber House, Eastern Road, Romford, Essex. This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | FONE LIMITED |
---|---|---|
Company Number | : | 03758658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Faber House, Eastern Road, Romford, Essex, RM1 3JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Faber House, Eastern Road, Romford, RM1 3JP | Secretary | 06 April 2011 | Active |
Faber House, Eastern Road, Romford, RM1 3JP | Director | 21 April 1999 | Active |
20 Nelmes Crescent, Hornchurch, RM11 2QB | Secretary | 21 April 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 April 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 April 1999 | Active |
Mr Christopher Stephen Sutton | ||
Notified on | : | 21 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Faber House, Eastern Road, Romford, United Kingdom, RM1 3PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-25 | Officers | Change person director company with change date. | Download |
2014-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.