UKBizDB.co.uk

THE PHONE SHOP (MIDLANDS) LIMITED

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

This company is commonly known as The Phone Shop (midlands) Limited. The company was founded 27 years ago and was given the registration number 03334177. The firm's registered office is in WEST MIDLANDS. You can find them at 12 Ensdale Row, Willenhall, West Midlands, . This company's SIC code is 47421 - Retail sale of mobile telephones.

Company Information

Name:THE PHONE SHOP (MIDLANDS) LIMITED
Company Number:03334177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1997
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:12 Ensdale Row, Willenhall, West Midlands, WV13 2BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Margaret Close, Epping, England, CM16 5BS

Director11 April 2022Active
223, Green Street, London, England, E7 8LL

Director01 December 2021Active
The Cottages, Long Lane, Essington, WV11 2AA

Secretary17 March 1997Active
The Cottages, Long Lane, Essington, WV11 2AA

Secretary01 September 1999Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary17 March 1997Active
14 Fernhurst Drive, Pensnett, Brierley Hill, DY5 4PU

Director17 March 1997Active
The Cottages, Long Lane, Essington, WV11 2AA

Director17 March 1997Active

People with Significant Control

Mr Graham Hills
Notified on:11 April 2022
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:15, Margaret Close, Epping, England, CM16 5BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Purveshbhai Sureshbhai Patel
Notified on:01 December 2021
Status:Active
Date of birth:June 1994
Nationality:Indian
Country of residence:England
Address:223, Green Street, London, England, E7 8LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Twist
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:The Cottages, Long Lane, Essington, United Kingdom, WV11 2AA
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Accounts

Change account reference date company previous shortened.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.