UKBizDB.co.uk

FONEJUNKIE.COM LTD

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

This company is commonly known as Fonejunkie.com Ltd. The company was founded 19 years ago and was given the registration number 05325847. The firm's registered office is in BIRMINGHAM. You can find them at Waterside House Unit 3 Waterside Business Park, 1649 Pershore Road Kings Norton, Birmingham, . This company's SIC code is 47429 - Retail sale of telecommunications equipment other than mobile telephones.

Company Information

Name:FONEJUNKIE.COM LTD
Company Number:05325847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47429 - Retail sale of telecommunications equipment other than mobile telephones

Office Address & Contact

Registered Address:Waterside House Unit 3 Waterside Business Park, 1649 Pershore Road Kings Norton, Birmingham, B30 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Midland Cottages, Shaw Lane, Stoke Prior, Bromsgrove, England, B60 4EG

Secretary06 January 2005Active
7 Midland Cottages, Shaw Lane, Stoke Prior, Bromsgrove, England, B60 4EG

Director06 January 2005Active
7 Midland Cottages, Shaw Lane, Stoke Prior, Bromsgrove, England, B60 4EG

Director06 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 January 2005Active

People with Significant Control

Mr Richard John Foulds
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:7 Midland Cottages, Shaw Lane, Bromsgrove, England, B60 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Helen Elizabeth Foulds
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:7 Midland Cottages, Shaw Lane, Bromsgrove, England, B60 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Address

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

Download
2023-04-18Address

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

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type total exemption small.

Download
2014-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-06Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.