About

Registered Number: 03464048
Date of Incorporation: 12/11/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 1 Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH,

 

Sfl Mobile Radio Ltd was registered on 12 November 1997 and are based in Birkenhead, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Sfl Mobile Radio Ltd. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEACH, Gavin Thomas 12 April 2000 - 1
BEACH, Karl Kenneth 05 June 2010 - 1
BEACH, Janet 12 November 1997 05 April 2010 1
BEACH, Karl Kenneth 12 November 1997 04 April 2008 1
BEACH, Kenneth Maurice 12 November 1997 06 April 2010 1

Filing History

Document Type Date
AAMD - Amended Accounts 20 July 2020
MR04 - N/A 01 June 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 14 January 2020
MR01 - N/A 18 November 2019
MA - Memorandum and Articles 21 May 2019
SH01 - Return of Allotment of shares 17 May 2019
RESOLUTIONS - N/A 16 May 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 11 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 19 December 2017
PSC04 - N/A 19 December 2017
PSC01 - N/A 19 December 2017
PSC01 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
PSC07 - N/A 19 December 2017
SH06 - Notice of cancellation of shares 20 July 2017
RESOLUTIONS - N/A 19 June 2017
SH03 - Return of purchase of own shares 19 June 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 11 January 2017
AD01 - Change of registered office address 26 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 25 November 2013
AD01 - Change of registered office address 25 November 2013
AA - Annual Accounts 15 August 2013
AA01 - Change of accounting reference date 11 July 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 09 September 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 04 January 2011
SH01 - Return of Allotment of shares 23 December 2010
AP01 - Appointment of director 16 December 2010
TM02 - Termination of appointment of secretary 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
TM01 - Termination of appointment of director 13 December 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 21 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 11 December 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 18 December 2002
363s - Annual Return 22 November 2002
CERTNM - Change of name certificate 21 March 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 10 December 2000
363s - Annual Return 29 November 2000
363a - Annual Return 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 19 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1999
363s - Annual Return 11 January 1999
395 - Particulars of a mortgage or charge 25 August 1998
287 - Change in situation or address of Registered Office 24 November 1997
225 - Change of Accounting Reference Date 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
NEWINC - New incorporation documents 12 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 November 2019 Outstanding

N/A

Debenture 31 May 2012 Fully Satisfied

N/A

Debenture 20 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.