UKBizDB.co.uk

PHILTONIAN RETAIL LIMITED

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

This company is commonly known as Philtonian Retail Limited. The company was founded 18 years ago and was given the registration number 05491081. The firm's registered office is in BRISTOL. You can find them at 66 Gloucester Road, Bishopston, Bristol, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:PHILTONIAN RETAIL LIMITED
Company Number:05491081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2005
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:66 Gloucester Road, Bishopston, Bristol, England, BS7 8BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Gloucester Road, Bishopston, Bristol, England, BS7 8BH

Director25 June 2005Active
324, Gloucester Road, Horfield, Bristol, United Kingdom, BS7 8TJ

Director18 February 2016Active
324, Gloucester Road, Horfield, Bristol, England, BS7 8TJ

Secretary25 June 2005Active
19 Weston Crescent, Horfield, Bristol, BS7 8US

Director25 June 2005Active
324, Gloucester Road, Horfield, Bristol, England, BS7 8TJ

Director25 June 2005Active

People with Significant Control

Mr Philip Adrian Evans
Notified on:23 February 2018
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:66, Gloucester Road, Bristol, England, BS7 8BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Evans
Notified on:10 February 2017
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:66, Gloucester Road, Bristol, England, BS7 8BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony David Evans
Notified on:10 February 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:66, Gloucester Road, Bristol, England, BS7 8BH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Address

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

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2016-05-11Officers

Termination director company with name termination date.

Download
2016-05-11Officers

Termination secretary company with name termination date.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Address

Change sail address company with old address new address.

Download
2016-02-16Address

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

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Address

Move registers to registered office company with new address.

Download
2016-01-14Capital

Capital allotment shares.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.