UKBizDB.co.uk

PHONEFOOD LIMITED

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

This company is commonly known as Phonefood Limited. The company was founded 19 years ago and was given the registration number 05290184. The firm's registered office is in YEOVIL. You can find them at Somerton Road, Ilchester, Yeovil, Somerset. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:PHONEFOOD LIMITED
Company Number:05290184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:Somerton Road, Ilchester, Yeovil, Somerset, BA22 8JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerton Road, Ilchester, Yeovil, BA22 8JL

Secretary21 September 2023Active
Somerton Road, Ilchester, Yeovil, BA22 8JL

Director01 August 2023Active
Somerton Road, Ilchester, Yeovil, BA22 8JL

Director21 September 2023Active
Somerton Road, Ilchester, Yeovil, BA22 8JL

Secretary07 January 2022Active
Somerton Road, Ilchester, Yeovil, BA22 8JL

Secretary21 June 2010Active
The Mill House, Stanford Dingley, Reading, RG7 6LS

Secretary06 December 2004Active
Somerton Road, Ilchester, Yeovil, BA22 8JL

Secretary17 October 2018Active
77, Coldharbour Road, Bristol, United Kingdom, BS6 7LU

Secretary19 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 November 2004Active
The Walnut Tree, Chardstock, Axminster, EX13 7BN

Director14 December 2004Active
Somerton Road, Ilchester, Yeovil, BA22 8JL

Director01 June 2020Active
Borsdane 1 The Village Green, Heywood, Westbury, BA13 4JZ

Director14 December 2004Active
7 Penryn Street, London, NW1 1RL

Director06 December 2004Active
Somerton Road, Ilchester, Yeovil, BA22 8JL

Director21 June 2010Active
The Mill House, Stanford Dingley, Reading, RG7 6LS

Director06 December 2004Active
Woodlands Chase, Bashurst Hill, Horsham, RH13 0NY

Director21 July 2005Active
Somerton Road, Ilchester, Yeovil, BA22 8JL

Director17 October 2018Active
Apple Porch 79, Thame Road, Warborough, Wallingford, OX10 7DU

Director22 May 2009Active
The Old Greyhound, Wayford, Crewkerne, TA18 8QG

Director14 December 2004Active
Somerton Road, Ilchester, Yeovil, BA22 8JL

Director19 December 2018Active
Somerton Road, Ilchester, Yeovil, BA22 8JL

Director19 December 2018Active
28 Irene Road, London, SW6 4AP

Director18 January 2008Active
77, Coldharbour Road, Bristol, United Kingdom, BS6 7LU

Director19 September 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 November 2004Active

People with Significant Control

Tine Sa
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:23, Lakkegata 23, Oslo, Norway,
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Officers

Appoint person secretary company with name date.

Download
2023-09-27Officers

Termination secretary company with name termination date.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-01-07Officers

Termination secretary company with name termination date.

Download
2022-01-07Officers

Appoint person secretary company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type full.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.