PHONE TECHNICIANS LTD
WEST BROMWICH SOFA AFFAIR LIMITED

Hellopages » West Midlands » Sandwell » B71 3AR

Company number 05334239
Status Active
Incorporation Date 17 January 2005
Company Type Private Limited Company
Address 3 JERVOISE LANE, STONE CROSS, WEST BROMWICH, WEST MIDLANDS, B71 3AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of PHONE TECHNICIANS LTD are www.phonetechnicians.co.uk, and www.phone-technicians.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Phone Technicians Ltd is a Private Limited Company. The company registration number is 05334239. Phone Technicians Ltd has been working since 17 January 2005. The present status of the company is Active. The registered address of Phone Technicians Ltd is 3 Jervoise Lane Stone Cross West Bromwich West Midlands B71 3ar. The company`s financial liabilities are £2.45k. It is £0.92k against last year. The cash in hand is £1.13k. It is £-1.32k against last year. And the total assets are £1.13k, which is £-1.32k against last year. BAINS, Rajesh Kumar is a Secretary of the company. BAINS, Arun Kumar is a Director of the company. Secretary KAUR, Davinder has been resigned. Secretary PATEL, Hasmukhray has been resigned. Secretary TALAFAIR, Hardip Singh has been resigned. Secretary WHITEHOUSE, Glenn Royston has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BAINS, Arun Kumar has been resigned. Director PATEL, Taru has been resigned. Director SINGH, Gurdip has been resigned. Director WHITEHOUSE, Deirdre Gail has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


phone technicians Key Finiance

LIABILITIES £2.45k
+60%
CASH £1.13k
-54%
TOTAL ASSETS £1.13k
-54%
All Financial Figures

Current Directors

Secretary
BAINS, Rajesh Kumar
Appointed Date: 24 December 2008

Director
BAINS, Arun Kumar
Appointed Date: 24 December 2008
50 years old

Resigned Directors

Secretary
KAUR, Davinder
Resigned: 24 December 2008
Appointed Date: 23 June 2008

Secretary
PATEL, Hasmukhray
Resigned: 02 July 2006
Appointed Date: 02 March 2006

Secretary
TALAFAIR, Hardip Singh
Resigned: 23 June 2008
Appointed Date: 02 July 2006

Secretary
WHITEHOUSE, Glenn Royston
Resigned: 02 March 2006
Appointed Date: 24 January 2005

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 January 2005
Appointed Date: 17 January 2005

Director
BAINS, Arun Kumar
Resigned: 23 June 2008
Appointed Date: 02 March 2006
50 years old

Director
PATEL, Taru
Resigned: 02 July 2006
Appointed Date: 01 February 2006
76 years old

Director
SINGH, Gurdip
Resigned: 24 December 2008
Appointed Date: 23 June 2008
57 years old

Director
WHITEHOUSE, Deirdre Gail
Resigned: 02 March 2006
Appointed Date: 24 January 2005
74 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 January 2005
Appointed Date: 17 January 2005

Persons With Significant Control

Mr Arunkumar Bains
Notified on: 9 January 2017
50 years old
Nature of control: Ownership of shares – 75% or more

PHONE TECHNICIANS LTD Events

14 Feb 2017
Confirmation statement made on 17 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 May 2016
Compulsory strike-off action has been discontinued
19 May 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

12 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 49 more events
11 Feb 2005
Registered office changed on 11/02/05 from: sinclair & co (london) 17 soho road birmingham B21 9SN
19 Jan 2005
Registered office changed on 19/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN
19 Jan 2005
Director resigned
19 Jan 2005
Secretary resigned
17 Jan 2005
Incorporation