UKBizDB.co.uk

GSMPHONE LTD

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

This company is commonly known as Gsmphone Ltd. The company was founded 6 years ago and was given the registration number 11291277. The firm's registered office is in STOKE-ON-TRENT. You can find them at 33 Parkhouse Street, , Stoke-on-trent, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:GSMPHONE LTD
Company Number:11291277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2018
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment
  • 95120 - Repair of communication equipment

Office Address & Contact

Registered Address:33 Parkhouse Street, Stoke-on-trent, England, ST1 4PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Parkhouse Street, Stoke-On-Trent, England, ST1 4PU

Director01 October 2020Active
33, Parkhouse Street, Stoke-On-Trent, United Kingdom, ST1 4PU

Secretary04 April 2018Active
33, Parkhouse Street, Stoke-On-Trent, England, ST1 4PU

Secretary29 May 2020Active
33, Parkhouse Street, Stoke-On-Trent, United Kingdom, ST1 4PU

Director04 April 2018Active
33, Parkhouse Street, Stoke-On-Trent, England, ST1 4PU

Director29 May 2020Active

People with Significant Control

Mr Ionut Cosmin Marcu
Notified on:01 June 2020
Status:Active
Date of birth:September 1986
Nationality:Romanian
Country of residence:England
Address:33, Parkhouse Street, Stoke-On-Trent, England, ST1 4PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ionut Cosmin Marcu
Notified on:29 May 2020
Status:Active
Date of birth:September 1986
Nationality:Romanian
Country of residence:England
Address:33, Parkhouse Street, Stoke-On-Trent, England, ST1 4PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexandru Cristescu
Notified on:01 January 2019
Status:Active
Date of birth:June 1962
Nationality:Polish
Country of residence:England
Address:114, Ashford Street, Stoke-On-Trent, England, ST4 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Alin Filip
Notified on:04 April 2018
Status:Active
Date of birth:September 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:33, Parkhouse Street, Stoke-On-Trent, United Kingdom, ST1 4PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-07-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-01Officers

Termination secretary company with name termination date.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-11-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-01Officers

Appoint person director company with name date.

Download
2020-08-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Address

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

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Officers

Termination secretary company with name termination date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-29Officers

Appoint person secretary company with name date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Officers

Change person secretary company with change date.

Download
2019-04-30Persons with significant control

Change to a person with significant control.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-04-05Address

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

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.