Phoneland Limited BICESTER


Phoneland started in year 1993 as Private Limited Company with registration number 02864655. The Phoneland company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Bicester at 15 Germander Way. Postal code: OX26 3WB.

The company has one director. Dean G., appointed on 1 September 2002. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phoneland Limited Address / Contact

Office Address 15 Germander Way
Town Bicester
Post code OX26 3WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02864655
Date of Incorporation Thu, 21st Oct 1993
Industry Other retail sale in non-specialised stores
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Dean G.

Position: Director

Appointed: 01 September 2002

Stuart D.

Position: Director

Appointed: 01 September 2008

Resigned: 30 November 2014

Philip R.

Position: Secretary

Appointed: 06 June 2006

Resigned: 11 November 2020

Dean G.

Position: Secretary

Appointed: 31 December 2004

Resigned: 06 June 2006

Mark G.

Position: Director

Appointed: 01 September 2004

Resigned: 06 June 2006

Andrew G.

Position: Director

Appointed: 01 December 2001

Resigned: 09 May 2005

Mark G.

Position: Director

Appointed: 29 August 1997

Resigned: 31 October 2003

Margaret G.

Position: Director

Appointed: 10 February 1994

Resigned: 31 December 2004

Susan J.

Position: Director

Appointed: 10 February 1994

Resigned: 29 August 1997

Margaret G.

Position: Secretary

Appointed: 12 November 1993

Resigned: 31 December 2004

John J.

Position: Director

Appointed: 12 November 1993

Resigned: 29 August 1997

Anthony G.

Position: Director

Appointed: 12 November 1993

Resigned: 31 December 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1993

Resigned: 12 November 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 October 1993

Resigned: 12 November 1993

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Dean G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Anthony G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Dean G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony G.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth177 506139 624104 91785 24588 22594 673       
Balance Sheet
Cash Bank On Hand     103 148136 164185 022194 93691 322136 459181 972158 232
Current Assets315 240217 772203 981277 706227 206261 022188 558231 947240 906153 643191 768219 379194 003
Debtors54 59553 31249 58228 17121 547144 29738 98632 20330 38249 44542 43324 53122 895
Net Assets Liabilities          118 330140 206145 378
Other Debtors     135 21531 39730 91130 32347 7565924 49924 503
Property Plant Equipment     3 1652 2081 384620201  
Total Inventories     13 57713 40814 72215 58812 87612 87612 87612 876
Cash Bank In Hand242 692148 090136 207227 633184 982103 148       
Net Assets Liabilities Including Pension Asset Liability177 506139 624104 91785 24588 22594 673       
Stocks Inventory17 95316 37018 19221 90220 67713 577       
Tangible Fixed Assets3 71313 75010 3816 6283 9383 165       
Reserves/Capital
Called Up Share Capital1 8901 8901 8901 8901 8901 890       
Profit Loss Account Reserve175 416137 534102 82783 15586 13592 583       
Shareholder Funds177 506139 624104 91785 24588 22594 673       
Other
Version Production Software            2 023
Accrued Liabilities          59 441 475
Accumulated Depreciation Impairment Property Plant Equipment     140 521141 478142 302143 066143 666143 685143 686143 686
Average Number Employees During Period        44444
Corporation Tax Payable     1 7053461 000  10 433  
Corporation Tax Recoverable       56595959  
Creditors     169 51495 926140 164150 12180 00373 43977 75648 625
Increase From Depreciation Charge For Year Property Plant Equipment      957824764600191 
Loans From Directors          572727
Net Current Assets Liabilities173 793125 87494 53678 61784 28791 50892 63291 78390 78573 640118 329141 623145 378
Number Shares Issued Fully Paid        1 8901 8901 890  
Other Creditors     64 08487 456126 543142 45775 98554455 10550 058
Other Taxation Social Security Payable     4 0142 9598 1396 4562 1222 190  
Par Value Share        111  
Prepayments Accrued Income          5 950  
Property Plant Equipment Gross Cost     143 686143 686143 686143 686143 686143 686143 686143 686
Recoverable Value-added Tax          12 299 248
Taxation Social Security Payable          12 62313 0046 706
Total Assets Less Current Liabilities177 506139 624104 91785 24588 22594 67394 84093 16791 40573 660118 330141 623145 378
Trade Creditors Trade Payables     99 7115 1654 4821 2081 8967743 623-16 895
Trade Debtors Trade Receivables     9 0827 5891 23611 6303532-1 856
Value-added Tax Payable           6 0248 254
Creditors Due Within One Year Total Current Liabilities141 44791 898           
Fixed Assets3 71313 75010 3816 6283 9383 165       
Other Aggregate Reserves200200200200200200       
Tangible Fixed Assets Additions 14 0856383158362 999       
Tangible Fixed Assets Cost Or Valuation129 179143 264143 902144 217145 053143 686       
Tangible Fixed Assets Depreciation125 466129 514133 521137 589141 115140 521       
Tangible Fixed Assets Depreciation Charge For Period 4 048           
Creditors Due Within One Year 91 898109 445199 089142 919169 514       
Tangible Fixed Assets Depreciation Charged In Period  4 0074 0683 5263 772       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     4 366       
Tangible Fixed Assets Disposals     4 366       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, December 2023
Free Download (7 pages)

Company search