-
PHONETECH LIMITED - 45 St. Moninna Park, Killeavy, Newry, County Down, United Kingdom
Company Information
- Company registration number
- NI042723
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 45 St. Moninna Park
- Killeavy
- Newry
- County Down
- BT35 8SL 45 St. Moninna Park, Killeavy, Newry, County Down, BT35 8SL UK
Management
- Managing Directors
- BRENNAN, Liam Gerard
- Company secretaries
- MCCONVILLE, Irene Teresa
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-03-19
- Age Of Company 2002-03-19 22 years
- SIC/NACE
- 61900
Ownership
- Beneficial Owners
- Irene Teresa Mcconville
- Liam Gerard Brennan
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-03-19
- Annual Return
- Due Date: 2025-04-02
- Last Date: 2024-03-19
-
PHONETECH LIMITED Company Description
- PHONETECH LIMITED is a ltd registered in United Kingdom with the Company reg no NI042723. Its current trading status is "live". It was registered 2002-03-19. It has declared SIC or NACE codes as "61900". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-19.It can be contacted at 45 St. Moninna Park .
Get PHONETECH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Phonetech Limited - 45 St. Moninna Park, Killeavy, Newry, County Down, United Kingdom
- 2002-03-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PHONETECH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-03-19) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-04) - AA
-
confirmation-statement-with-no-updates (2023-03-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-29) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-03-22) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-23) - CS01
-
accounts-with-accounts-type-micro-entity (2021-12-23) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-10) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-01) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-03) - AA
-
notification-of-a-person-with-significant-control (2018-03-26) - PSC01
-
confirmation-statement-with-updates (2018-03-26) - CS01
-
change-to-a-person-with-significant-control (2018-03-22) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-10) - AA
-
capital-allotment-shares (2017-09-19) - SH01
-
change-to-a-person-with-significant-control (2017-09-19) - PSC04
-
change-person-director-company-with-change-date (2017-04-03) - CH01
-
confirmation-statement-with-updates (2017-03-22) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-22) - AR01
-
termination-director-company-with-name-termination-date (2016-10-25) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-09-15) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-17) - AA
-
change-person-director-company-with-change-date (2015-09-10) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-02-07) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-23) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
change-person-secretary-company-with-change-date (2011-04-07) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-07) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-15) - AA
-
accounts-with-accounts-type-total-exemption-small (2010-12-14) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-26) - 371S(NI)
-
legacy (2009-02-20) - AC(NI)
keyboard_arrow_right 2008
-
legacy (2008-06-11) - 371SR(NI)
-
legacy (2008-06-02) - 296(NI)
-
legacy (2008-02-15) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-04-06) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-12-01) - AC(NI)
-
legacy (2006-04-12) - 371S(NI)
keyboard_arrow_right 2005
-
legacy (2005-11-10) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-06-11) - 371S(NI)
-
legacy (2004-12-16) - AC(NI)
keyboard_arrow_right 2003
-
legacy (2003-03-28) - 371S(NI)
-
legacy (2003-10-29) - AC(NI)
keyboard_arrow_right 2002
-
legacy (2002-05-27) - 296(NI)
-
legacy (2002-04-26) - 296(NI)
-
legacy (2002-04-26) - 295(NI)
-
legacy (2002-03-19) - MEM(NI)
-
legacy (2002-03-19) - ARTS(NI)
-
legacy (2002-03-19) - G23(NI)
-
legacy (2002-03-19) - G21(NI)