About

Registered Number: 03374542
Date of Incorporation: 21/05/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: 94 Sterry Road, Gowerton, Swansea, SA4 3BW

 

Founded in 1997, Phonelink Installations Ltd are based in Swansea, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Jones, David Gareth Thomas is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David Gareth Thomas 21 May 1997 10 April 2007 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 22 May 2007
169 - Return by a company purchasing its own shares 16 May 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
123 - Notice of increase in nominal capital 16 April 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 05 July 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 18 March 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 29 May 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 30 May 2001
AA - Annual Accounts 02 April 2001
225 - Change of Accounting Reference Date 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 06 June 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 10 June 1998
287 - Change in situation or address of Registered Office 17 October 1997
395 - Particulars of a mortgage or charge 05 September 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
287 - Change in situation or address of Registered Office 30 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1997
NEWINC - New incorporation documents 21 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.