Company NameKenny The Phone Ltd
DirectorKenneth Peers
Company StatusActive - Proposal to Strike off
Company Number04613607
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Kenneth Peers
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2002(4 days after company formation)
Appointment Duration21 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address25 Del Strother Avenue
Stockton-On-Tees
Cleveland
TS19 0RZ
Secretary NameSharon Tomlinson
NationalityBritish
StatusResigned
Appointed14 December 2002(4 days after company formation)
Appointment Duration6 years (resigned 12 December 2008)
RoleCompany Director
Correspondence Address14 Skerne Road
Stockton On Tees
Teeside
TS20 1AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekennythephone.com

Location

Registered AddressUnit 12 Regency West Mall
Stockton On Tees
Teeside
TS18 1EF
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

2 at £1Kenneth Peers
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,233
Current Liabilities£2,350

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 January 2023 (1 year, 2 months ago)
Next Return Due24 January 2024 (overdue)

Filing History

11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 March 2010Director's details changed for Kenneth Peers on 1 March 2010 (2 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Kenneth Peers on 1 March 2010 (2 pages)
10 February 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
9 February 2009Return made up to 10/01/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2009Appointment terminated secretary sharon tomlinson (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 10/01/08; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 January 2007Return made up to 10/01/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 November 2006Amended accounts made up to 31 December 2004 (8 pages)
22 August 2006Return made up to 10/01/06; full list of members (6 pages)
16 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
16 November 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
17 January 2005Return made up to 10/01/05; full list of members (6 pages)
18 March 2004Return made up to 10/12/03; full list of members (6 pages)
14 March 2003Registered office changed on 14/03/03 from: 429 linthorpe road middlesbrough cleveland TS5 6HH (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003Ad 14/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: 429 linthorpe road middlesbrough cleveland TS5 6HH (1 page)
13 December 2002Secretary resigned (1 page)
13 December 2002Director resigned (1 page)
10 December 2002Incorporation (9 pages)