This company is commonly known as Sfl Mobile Radio Holdings Ltd. The company was founded 26 years ago and was given the registration number 03464048. The firm's registered office is in BIRKENHEAD. You can find them at 1 Abbots Quay, Monks Ferry, Birkenhead, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | SFL MOBILE RADIO HOLDINGS LTD |
---|---|---|
Company Number | : | 03464048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 12 April 2000 | Active |
1, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 05 June 2010 | Active |
1, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 10 May 2018 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Secretary | 12 November 1997 | Active |
41 Dibbins Hey Spital, Bebington, Wirral, CH63 9JU | Secretary | 12 November 1997 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 12 November 1997 | Active |
41 Dibbins Hey Spital, Bebington, Wirral, CH63 9JU | Director | 12 November 1997 | Active |
41 Dibbins Hey, Spital Bebington, Wirral, CH63 9JU | Director | 12 November 1997 | Active |
1, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH | Director | 01 November 2012 | Active |
41 Dibbins Hey Spital, Bebington, Wirral, CH63 9JU | Director | 12 November 1997 | Active |
Mr Karl Kenneth Beach | ||
Notified on | : | 22 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Abbots Quay, Birkenhead, England, CH41 5LH |
Nature of control | : |
|
Mr Gavin Thomas Beach | ||
Notified on | : | 22 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Abbots Quay, Birkenhead, England, CH41 5LH |
Nature of control | : |
|
Mr Kenneth Maurice Beach | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Abbots Quay, Birkenhead, England, CH41 5LH |
Nature of control | : |
|
Mrs Janet Beach | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Abbots Quay, Birkenhead, England, CH41 5LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Change of name | Certificate change of name company. | Download |
2020-07-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-21 | Incorporation | Memorandum articles. | Download |
2019-05-17 | Capital | Capital allotment shares. | Download |
2019-05-16 | Resolution | Resolution. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Officers | Appoint person director company with name date. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.