UKBizDB.co.uk

THE MOBILE PHONE STORE LIMITED

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

This company is commonly known as The Mobile Phone Store Limited. The company was founded 30 years ago and was given the registration number 02837875. The firm's registered office is in SLOUGH. You can find them at 260 Bath Road, , Slough, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:THE MOBILE PHONE STORE LIMITED
Company Number:02837875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:260 Bath Road, Slough, Berkshire, SL1 4DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Corporate Secretary10 November 2009Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director22 June 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 August 2016Active
26a Lulworth Road, Southport, PR8 2BQ

Secretary21 July 1993Active
36 College Avenue, Maidenhead, SL6 6AX

Secretary11 April 2000Active
15 Lynton Drive, Hillside, Southport, PR8 4QP

Secretary28 February 1997Active
Wellington Street, Slough, SL1 1YP

Corporate Secretary28 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 July 1993Active
15 Whalley Road, Hale, WA15 9DF

Director02 April 2001Active
Deep Meadow, Holywell Road, Edington, Bridgwater, TA7 9JH

Director28 March 2003Active
90 Lammack Road, Blackburn, BB1 8LA

Director21 January 1999Active
Connought House, Ledborough Gate Ledborough Lane, Beaconsfield, HP9 2DQ

Director16 November 2001Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director30 April 2014Active
25 Salisbury Avenue, St Albans, AL1 4UB

Director11 April 2000Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director30 April 2014Active
7 The Squirrells, Capel St Mary, Ipswich, IP9 2XQ

Director28 March 2003Active
15 Westerdale Drive, Banks, Southport, PR9 8DG

Director28 February 1997Active
37 Buckley Road, London, NW6 7LY

Director16 November 2001Active
260, Bath Road, Slough, England, SL1 4DX

Director28 March 2003Active
Yardley School Lane, Seer Green, Beaconsfield, HP9 2QJ

Director16 September 2002Active
The Old Barn, Formby Hall, Southport Old Road, Formby, Liverpool, L37 0AB

Director24 May 1999Active
26a Lulworth Road, Southport, PR8 2BQ

Director21 July 1993Active
7 Tresham Drive, Grappenhall, Warrington, WA4 3DU

Director07 November 1997Active
Formby Hall Southport Old Road, Formby, Merseyside, L37 0AB

Director21 July 1993Active
Wellington, Street, Slough, United Kingdom, SL1 1YP

Director31 August 2007Active
5 Chandler House, Cumnor Road Farmoor, Oxford, OX2 9NS

Director07 November 1997Active
260, Bath Road, Slough, United Kingdom, SL1 4DX

Director07 September 2012Active
86 Moffats Lane, Brookmans Park, Hatfield, AL9 7RW

Director29 June 2006Active
15 Lynton Drive, Hillside, Southport, PR8 4QP

Director21 January 1999Active

People with Significant Control

Telefonica Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:500, Brook Drive, Reading, United Kingdom, RG2 6UU
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 (5 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
2024-03-08Officers

Change person director company with change date.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Legacy.

Download
2023-07-06Other

Legacy.

Download
2023-07-06Other

Legacy.

Download
2023-06-09Officers

Change corporate secretary company with change date.

Download
2023-06-09Address

Change registered office address company with date old address new address.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Change corporate secretary company with change date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-22Miscellaneous

Legacy.

Download
2021-06-21Miscellaneous

Legacy.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type dormant.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.