This company is commonly known as Phoneland Limited. The company was founded 30 years ago and was given the registration number 02864655. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 31 Dashwood Avenue, High Wycombe, Buckinghamshire, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | PHONELAND LIMITED |
---|---|---|
Company Number | : | 02864655 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Germander Way, Bicester, Great Britain, OX26 3WB | Director | 01 September 2002 | Active |
62 Corncrake Way, Langford Village, Bicester, OX26 6UE | Secretary | 31 December 2004 | Active |
54 London Road, Milton Common, Thame, OX9 2JL | Secretary | 12 November 1993 | Active |
55 Carrington Road, High Wycombe, HP12 3HU | Secretary | 06 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 October 1993 | Active |
97, Willow Drive, Bicester, 0X26 3XF | Director | 01 September 2008 | Active |
Thistledown Cottage, Staplehurst Farm, Weston On The Green, OX25 3QU | Director | 01 December 2001 | Active |
54 London Road, Milton Common, Thame, OX9 2JL | Director | 12 November 1993 | Active |
54 London Road, Milton Common, Thame, OX9 2JL | Director | 10 February 1994 | Active |
C/O Hobby House, 54 London Road, Milton Common, OX9 2JL | Director | 01 September 2004 | Active |
C/O Hobby House, 54 London Road, Milton Common, OX9 2JL | Director | 29 August 1997 | Active |
Stoke House Risborough Road, Stoke Mandeville, Aylesbury, HP22 5UP | Director | 12 November 1993 | Active |
Stoke House, Stoke Mandeville, HP22 5UP | Director | 10 February 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 October 1993 | Active |
Mr Anthony Edward Giddy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hobby House, 54 London Road, Thame, England, OX9 2JL |
Nature of control | : |
|
Mr Dean Alfred Giddy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Germander Way, Germander Way, Bicester, England, OX26 3WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Officers | Termination secretary company with name termination date. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.