About

Registered Number: NI042723
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 45 St. Moninna Park, Killeavy, Newry, County Down, BT35 8SL

 

Having been setup in 2002, Phonetech Ltd are based in County Down, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Liam Gerard 16 April 2002 - 1
BRENNAN, Peter 16 April 2002 23 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MCCONVILLE, Irene Teresa 01 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 03 December 2018
PSC01 - N/A 26 March 2018
CS01 - N/A 26 March 2018
PSC04 - N/A 22 March 2018
AA - Annual Accounts 10 October 2017
SH01 - Return of Allotment of shares 19 September 2017
SH01 - Return of Allotment of shares 19 September 2017
PSC04 - N/A 19 September 2017
CH01 - Change of particulars for director 03 April 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 17 December 2015
CH01 - Change of particulars for director 10 September 2015
CH01 - Change of particulars for director 10 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 19 March 2014
AD01 - Change of registered office address 07 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 April 2011
CH03 - Change of particulars for secretary 07 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 15 February 2010
371S(NI) - N/A 26 May 2009
AC(NI) - N/A 20 February 2009
371SR(NI) - N/A 11 June 2008
296(NI) - N/A 02 June 2008
AC(NI) - N/A 15 February 2008
371S(NI) - N/A 06 April 2007
AC(NI) - N/A 01 December 2006
371S(NI) - N/A 12 April 2006
AC(NI) - N/A 10 November 2005
AC(NI) - N/A 16 December 2004
371S(NI) - N/A 11 June 2004
AC(NI) - N/A 29 October 2003
371S(NI) - N/A 28 March 2003
296(NI) - N/A 27 May 2002
296(NI) - N/A 26 April 2002
296(NI) - N/A 26 April 2002
295(NI) - N/A 26 April 2002
MEM(NI) - N/A 19 March 2002
ARTS(NI) - N/A 19 March 2002
G23(NI) - N/A 19 March 2002
G21(NI) - N/A 19 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.