UKBizDB.co.uk

PHONE CONVERT LIMITED

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

This company is commonly known as Phone Convert Limited. The company was founded 9 years ago and was given the registration number 09194914. The firm's registered office is in ST. AUSTELL. You can find them at St Denys House, 22 East Hill, St. Austell, Cornwall. This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:PHONE CONVERT LIMITED
Company Number:09194914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 August 2014
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:St Denys House, 22 East Hill, St. Austell, Cornwall, PL25 4TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Denys House, 22 East Hill, St. Austell, England, PL25 4TR

Director29 August 2014Active
9, Sandown Road, Esher, England, KT10 9TT

Director08 June 2015Active

People with Significant Control

Mr Damon Luke Mulready
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Address:St Denys House, 22 East Hill, St. Austell, PL25 4TR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alasdair Anderson
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:9, Sandown Road, Esher, England, KT10 9TT
Nature of control:
  • Ownership of shares 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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-09Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-06Dissolution

Dissolution application strike off company.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-09-01Gazette

Gazette filings brought up to date.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-02Gazette

Gazette filings brought up to date.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-08-01Gazette

Gazette notice compulsory.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Officers

Appoint person director company with name date.

Download
2015-04-21Address

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

Download
2014-08-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.