General information

Name:

Phone Essentials Limited.

Office Address:

42 Etherstone Avenue Cochrane Park NE7 7JX Newcastle Upon Tyne

Number: 07685698

Incorporation date: 2011-06-28

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

This firm is registered in Newcastle Upon Tyne under the ID 07685698. This firm was registered in 2011. The headquarters of the firm is situated at 42 Etherstone Avenue Cochrane Park. The post code for this place is NE7 7JX. This firm's SIC code is 95120 which stands for Repair of communication equipment. The company's most recent financial reports describe the period up to Sun, 30th Jun 2019 and the latest confirmation statement was submitted on Fri, 28th Jun 2019.

So far, the following company has only had one director: Mudassar A. who has been controlling it for 13 years.

Mudassar A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mudassar A.

Role: Director

Appointed: 28 June 2011

Latest update: 22 January 2024

People with significant control

Mudassar A.
Notified on 1 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 09 August 2020
Confirmation statement last made up date 28 June 2019
Annual Accounts 22 April 2013
Start Date For Period Covered By Report 2011-06-28
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 22 April 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 31 March 2014
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 29 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
End Date For Period Covered By Report 2013-06-30
Annual Accounts 15 December 2014
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 15 December 2014
Annual Accounts 31 October 2016
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 24th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 95120 : Repair of communication equipment
12
Company Age

Similar companies nearby

Closest companies