UKBizDB.co.uk

FONESHOP.COM LIMITED

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

This company is commonly known as Foneshop.com Limited. The company was founded 19 years ago and was given the registration number 05178654. The firm's registered office is in COVENTRY. You can find them at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:FONESHOP.COM LIMITED
Company Number:05178654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 July 2004
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX

Secretary28 July 2010Active
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX

Director28 July 2010Active
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX

Director27 July 2010Active
Unit 6 Quatro Business Park, Paycocke Road, Basildon, SS14 3GH

Secretary01 February 2010Active
22 Ridgewood Drive, Frimley, Camberley, GU16 9QF

Secretary13 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 July 2004Active
Oak View, 211, Noak Hill Road, Billericay, CM12 9UN

Director13 July 2004Active
Unit 6 Quatro Business Park, Paycocke Road, Basildon, SS14 3GH

Director01 February 2010Active

People with Significant Control

Mr David Hyett
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Verity Hyett
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:2, Rosewood Business Park, Witham, England, CM8 3AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-08Address

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

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Resolution

Resolution.

Download
2020-01-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-29Officers

Change person director company with change date.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-01Address

Change registered office address company with date old address.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.