About

Registered Number: 04857036
Date of Incorporation: 06/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Demar House, 14 Church Road, East Wittering, Chichester, West Sussex, PO20 8PS

 

Having been setup in 2003, Phone-in Ltd have registered office in Chichester, West Sussex, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKEY, Simon Daniel 30 March 2010 - 1
DIXON, Fraser William Andrew 30 March 2010 13 June 2018 1
JARVIS, Ian Paul 06 August 2003 30 March 2010 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 26 November 2018
RP04TM01 - N/A 31 August 2018
PSC01 - N/A 03 August 2018
CS01 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 07 August 2017
PSC04 - N/A 07 August 2017
PSC04 - N/A 07 August 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 28 August 2015
CH01 - Change of particulars for director 28 August 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 02 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 11 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
SH01 - Return of Allotment of shares 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 08 August 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 02 August 2006
AA - Annual Accounts 24 August 2005
363a - Annual Return 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
287 - Change in situation or address of Registered Office 02 December 2004
AA - Annual Accounts 08 November 2004
363s - Annual Return 16 September 2004
225 - Change of Accounting Reference Date 28 May 2004
288a - Notice of appointment of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
NEWINC - New incorporation documents 06 August 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.