UKBizDB.co.uk

SFL MOBILE RADIO HOLDINGS LTD

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:1 Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director12 April 2000Active
1, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director05 June 2010Active
1, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director10 May 2018Active
9 Abbey Square, Chester, CH1 2HU

Nominee Secretary12 November 1997Active
41 Dibbins Hey Spital, Bebington, Wirral, CH63 9JU

Secretary12 November 1997Active
9 Abbey Square, Chester, CH1 2HU

Nominee Director12 November 1997Active
41 Dibbins Hey Spital, Bebington, Wirral, CH63 9JU

Director12 November 1997Active
41 Dibbins Hey, Spital Bebington, Wirral, CH63 9JU

Director12 November 1997Active
1, Abbots Quay, Monks Ferry, Birkenhead, England, CH41 5LH

Director01 November 2012Active
41 Dibbins Hey Spital, Bebington, Wirral, CH63 9JU

Director12 November 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Change of name

Certificate change of name company.

Download
2020-07-20Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Incorporation

Memorandum articles.

Download
2019-05-17Capital

Capital allotment shares.

Download
2019-05-16Resolution

Resolution.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.