UKBizDB.co.uk

PHONE-IN LIMITED

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

This company is commonly known as Phone-in Limited. The company was founded 20 years ago and was given the registration number 04857036. The firm's registered office is in CHICHESTER. You can find them at Demar House, 14 Church Road, East Wittering, Chichester, West Sussex. This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:PHONE-IN LIMITED
Company Number:04857036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Corporate Secretary06 August 2003Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director30 March 2010Active
Demar House, 14 Church Road, East Wittering, Chichester, PO20 8PS

Director30 March 2010Active
125 Manor Way, Aldwick, Bognor Regis, PO21 4HN

Director06 August 2003Active
7 Oakfield Road, East Wittering, Chichester, PO20 8RP

Corporate Director06 August 2003Active

People with Significant Control

Mrs Sophie Sarah Markey
Notified on:13 June 2018
Status:Active
Date of birth:September 1975
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fraser William Andrew Dixon
Notified on:01 July 2016
Status:Active
Date of birth:January 1983
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Daniel Markey
Notified on:01 July 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:Demar House, 14 Church Road, Chichester, PO20 8PS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Officers

Second filing of director termination with name.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.