PHONE PARTS EXPRESS LTD
ROCHESTER

Hellopages » Kent » Medway » ME1 3QX

Company number 08543660
Status Active
Incorporation Date 24 May 2013
Company Type Private Limited Company
Address UNIT 11 ROCHESTER AIRPORT INDUSTRIAL ESTATE, LAKER ROAD, ROCHESTER, KENT, ENGLAND, ME1 3QX
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 35a Railway Street Chatham Kent ME4 4RH to Unit 11 Rochester Airport Industrial Estate Laker Road Rochester Kent ME1 3QX on 9 March 2017; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 . The most likely internet sites of PHONE PARTS EXPRESS LTD are www.phonepartsexpress.co.uk, and www.phone-parts-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Phone Parts Express Ltd is a Private Limited Company. The company registration number is 08543660. Phone Parts Express Ltd has been working since 24 May 2013. The present status of the company is Active. The registered address of Phone Parts Express Ltd is Unit 11 Rochester Airport Industrial Estate Laker Road Rochester Kent England Me1 3qx. The company`s financial liabilities are £134.77k. It is £47.37k against last year. The cash in hand is £53.17k. It is £27.66k against last year. And the total assets are £258.02k, which is £111.55k against last year. PANESAR, Manmohan Singh is a Director of the company. Director WHITE, Steven Mark John has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


phone parts express Key Finiance

LIABILITIES £134.77k
+54%
CASH £53.17k
+108%
TOTAL ASSETS £258.02k
+76%
All Financial Figures

Current Directors

Director
PANESAR, Manmohan Singh
Appointed Date: 24 May 2013
57 years old

Resigned Directors

Director
WHITE, Steven Mark John
Resigned: 12 February 2016
Appointed Date: 01 August 2014
44 years old

PHONE PARTS EXPRESS LTD Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Mar 2017
Registered office address changed from 35a Railway Street Chatham Kent ME4 4RH to Unit 11 Rochester Airport Industrial Estate Laker Road Rochester Kent ME1 3QX on 9 March 2017
28 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

12 Feb 2016
Termination of appointment of Steven Mark John White as a director on 12 February 2016
14 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 4 more events
07 Oct 2014
Previous accounting period extended from 31 May 2014 to 30 June 2014
19 Sep 2014
Appointment of Mr Steven Mark John White as a director on 1 August 2014
10 Jun 2014
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1

30 May 2013
Director's details changed for Mr Manmohan Singh Ppanesar on 30 May 2013
24 May 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted