UKBizDB.co.uk

THE PHONE SHOP 4U LIMITED

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

This company is commonly known as The Phone Shop 4u Limited. The company was founded 5 years ago and was given the registration number SC620104. The firm's registered office is in DUNDEE. You can find them at 69 Murray Gate, Murray Gate, Dundee, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:THE PHONE SHOP 4U LIMITED
Company Number:SC620104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2019
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 47421 - Retail sale of mobile telephones
  • 61900 - Other telecommunications activities
  • 95120 - Repair of communication equipment
  • 95290 - Repair of personal and household goods n.e.c.

Office Address & Contact

Registered Address:69 Murray Gate, Murray Gate, Dundee, Scotland, DD1 2EA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Murray Gate, Murray Gate, Dundee, Scotland, DD1 2EA

Director01 March 2022Active
07, The Cooperage, 44 Kinnoull Street, Perth, United Kingdom, PH1 5EQ

Director04 February 2019Active
69 Murray Gate, Murray Gate, Dundee, Scotland, DD1 2EA

Director10 September 2019Active

People with Significant Control

Mr Shahzad Ahmed
Notified on:07 March 2022
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:Scotland
Address:69 Murray Gate, Murray Gate, Dundee, Scotland, DD1 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hammad Hussain
Notified on:10 September 2019
Status:Active
Date of birth:September 1986
Nationality:Belgian
Country of residence:Scotland
Address:69 Murray Gate, Murray Gate, Dundee, Scotland, DD1 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shahzad Ahmed
Notified on:04 February 2019
Status:Active
Date of birth:January 1987
Nationality:British,Pakistani
Country of residence:United Kingdom
Address:07, The Cooperage, Perth, United Kingdom, PH1 5EQ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Persons with significant control

Change to a person with significant control.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Address

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

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-02-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.