UKBizDB.co.uk

PHONE-A-LOAN LIMITED

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

This company is commonly known as Phone-a-loan Limited. The company was founded 41 years ago and was given the registration number 01733267. The firm's registered office is in CHEADLE. You can find them at Lake View, Lakeside, Cheadle, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PHONE-A-LOAN LIMITED
Company Number:01733267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1983
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary06 December 2013Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director06 March 2001Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director02 March 2001Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director-Active
Rivendell, The Street Mickle Trafford, Chester, CH2 4EP

Secretary30 June 1994Active
27 Hollybank, Droylsden, Manchester, M43 7SP

Secretary06 August 1998Active
4 Oakwell Mansions, Salford, M7 4PY

Secretary-Active
Barnshaw Cottage, Pepper Street, Mobberley, WA16 6JH

Secretary24 April 1995Active
Lake View, Lakeside, Cheadle, United Kingdom, SK8 3GW

Secretary05 April 2006Active
6th Floor Bracken House, Charles Street, Manchester, M1 7BD

Director29 November 2000Active
Lake View, Lakeside, Cheadle, United Kingdom, SK8 3GW

Director02 July 2008Active
6th Floor Bracken House, Charles Street, Manchester, M1 7BD

Director-Active
Bents Barn, Bents, Colne, BB8 7AB

Director01 September 2000Active
Lake View, Lakeside, Cheadle, United Kingdom, SK8 3GW

Director04 October 2013Active
Lake View, Lakeside, Cheadle, SK8 3GW

Director12 December 2018Active
Oaktree House Princess Meadow, 2 Sandringham Close, Bowden, WA14 3GY

Director29 July 1994Active
Barnshaw Cottage, Pepper Street, Mobberley, WA16 6JH

Director06 August 1998Active
93 The Edge, Clowes Street, Manchester, M3 5ND

Director27 July 2007Active
Roseleigh, 170 Huddersfield Road, Holmfirth, Huddersfield, HD9 3TP

Director03 September 2001Active

People with Significant Control

Together Financial Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lake View, Lakeside, Cheadle, England, SK8 3GW
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
2024-03-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-20Address

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

Download
2023-03-31Address

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

Download
2023-03-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-31Resolution

Resolution.

Download
2023-02-09Change of name

Certificate change of name company.

Download
2023-02-09Change of name

Change of name notice.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download
2017-06-09Mortgage

Mortgage satisfy charge full.

Download
2017-06-09Mortgage

Mortgage satisfy charge full.

Download
2017-06-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.