UKBizDB.co.uk

SANBEI PHONECARDS LIMITED

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

This company is commonly known as Sanbei Phonecards Limited. The company was founded 22 years ago and was given the registration number 04359129. The firm's registered office is in CAMBERLEY. You can find them at 36b High Street, , Camberley, Surrey. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SANBEI PHONECARDS LIMITED
Company Number:04359129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2002
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:36b High Street, Camberley, Surrey, GU15 3RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36b, High Street, Camberley, GU15 3RS

Director06 December 2022Active
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW

Nominee Secretary23 January 2002Active
2 Nursery Place, Old Windsor, SL4 2RH

Secretary25 January 2002Active
15 Hewlett Place, Bagshot, GU19 5NA

Secretary02 January 2008Active
2 Nursery Place, Old Windsor, SL4 2RH

Secretary26 January 2004Active
250 Whitley Wood Road, Reading, RG2 8TJ

Secretary17 February 2007Active
35 Capstan Way, Salter Road, London, SE16 5HH

Secretary06 April 2004Active
Kingsway House 103 Kingsway, Holborn, London, WC2B 6AW

Nominee Director23 January 2002Active
5, Kendrick Gate, Tilehurst, Reading, United Kingdom, RG30 4DP

Director04 August 2009Active
2 Nursery Place, Old Windsor, SL4 2RH

Director26 January 2004Active
36b, High Street, Camberley, GU15 3RS

Director03 January 2017Active
15 Hewlett Place, Bagshot, GU19 5NA

Director06 April 2004Active
1, Toweridge Lane, High Wycombe, England, HP12 4DH

Director29 June 2007Active
2 Nursery Place, Old Windsor, SL4 2RH

Director25 January 2002Active

People with Significant Control

Mr Wing Chi Tong
Notified on:06 December 2022
Status:Active
Date of birth:April 1970
Nationality:British
Address:36b, High Street, Camberley, GU15 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bo Feng
Notified on:03 January 2017
Status:Active
Date of birth:September 1980
Nationality:British
Address:36b, High Street, Camberley, GU15 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sanbei Tong
Notified on:01 July 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:36b, High Street, Camberley, GU15 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-12-09Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-16Dissolution

Dissolution application strike off company.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Persons with significant control

Change to a person with significant control.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-03Accounts

Accounts with accounts type micro entity.

Download
2017-01-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Officers

Appoint person director company with name date.

Download
2017-01-07Officers

Termination director company with name termination date.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.