UKBizDB.co.uk

PHONE PARTS EXPRESS LTD

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

This company is commonly known as Phone Parts Express Ltd. The company was founded 10 years ago and was given the registration number 08543660. The firm's registered office is in ROCHESTER. You can find them at Unit 11 Rochester Airport Industrial Estate, Laker Road, Rochester, Kent. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:PHONE PARTS EXPRESS LTD
Company Number:08543660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 11 Rochester Airport Industrial Estate, Laker Road, Rochester, Kent, England, ME1 3QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Isis Trading Estate, Stratton Road, Swindon, England, SN1 2PG

Director12 January 2022Active
35a, Railway, Strret, Chatham, United Kingdom, ME4 4RH

Director24 May 2013Active
Unit 11, Rochester Airport Industrial Estate, Laker Road, Rochester, England, ME1 3QX

Director05 February 2018Active
Unit 11, Rochester Airport Industrial Estate, Laker Road, Rochester, England, ME1 3QX

Director17 December 2018Active
35a, Railway Street, Chatham, ME4 4RH

Director01 August 2014Active

People with Significant Control

Mr Jaimeet Singh Bhogal
Notified on:12 January 2022
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:Unit 12, Isis Trading Estate, Swindon, England, SN1 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Manmohan Singh Panesar
Notified on:01 July 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Unit 11, Rochester Airport Industrial Estate, Rochester, England, ME1 3QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm

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
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Address

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

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.