Company NamePhone Coach Limited
DirectorAmanda Stephens
Company StatusLiquidation
Company Number01791953
CategoryPrivate Limited Company
Incorporation Date15 February 1984(40 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amanda Stephens
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(21 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Clinch Green Avenue
Bexhill
East Sussex
TN39 5HW
Director NameMr Brian Dodsworth
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleManagement Consultant
Correspondence Address105 Foxgrove Road
Beckenham
Kent
BR3 5DA
Director NameMr Reginald Leonard Faithfull
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(8 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 01 September 2005)
RoleManagement Consultant
Correspondence Address2 West Hook
Langdon Hills
Basildon
Essex
SS16 6SR
Secretary NameMr Brian Dodsworth
NationalityBritish
StatusResigned
Appointed08 April 1992(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address105 Foxgrove Road
Beckenham
Kent
BR3 5DA
Director NameAnthony Raymond Bayliss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(11 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 June 1998)
RoleSales Manager
Correspondence Address209 Crescent Drive
Petts Wood
Orpington
Kent
BR5 1AZ
Director NameJoan Anne Faithfull
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(14 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2005)
RoleNurse
Correspondence Address2 West Hook
Basildon
Essex
SS16 6SR
Secretary NameMr Reginald Leonard Faithfull
NationalityBritish
StatusResigned
Appointed02 November 1998(14 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address2 West Hook
Langdon Hills
Basildon
Essex
SS16 6SR
Secretary NameMartyn Geoffrey Stephens
NationalityBritish
StatusResigned
Appointed01 September 2005(21 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 23 March 2020)
RoleTreasury Manager
Correspondence Address5 Peelings Manor Barns
Hankham Road
Pevensey
East Sussex
BN24 5AP
Director NameMr Martyn Geoffrey Stephens
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(24 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 March 2020)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Peelings Manor Barns
Hankham Road
Pevensey
East Sussex
BN24 5AP

Contact

Websitewww.phonecoach.com
Email address[email protected]
Telephone01323 765111
Telephone regionEastbourne

Location

Registered AddressC/O Jt Maxwell Limited
169 Union Street
Oldham
OL1 1TD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,719
Cash£774
Current Liabilities£39,734

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Filing History

27 January 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
9 December 2020Director's details changed for Mrs Amanda Stephens on 9 December 2020 (2 pages)
9 December 2020Change of details for Mrs Amanda Stephens as a person with significant control on 1 July 2020 (2 pages)
9 December 2020Cessation of Martyn Geoffrey Stephens as a person with significant control on 1 July 2020 (1 page)
17 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
25 March 2020Termination of appointment of Martyn Geoffrey Stephens as a director on 23 March 2020 (1 page)
25 March 2020Termination of appointment of Martyn Geoffrey Stephens as a secretary on 23 March 2020 (1 page)
13 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
16 May 2019Director's details changed for Mr Martin Geoffrey Stephens on 15 May 2019 (2 pages)
16 May 2019Director's details changed for Mr Martyn Geoffrey Stephens on 16 May 2019 (2 pages)
16 May 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
13 May 2019Director's details changed for Mr Martin Geoffrey Stephens on 1 May 2019 (2 pages)
10 May 2019Director's details changed for Mrs Amanda Stephens on 1 May 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
10 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
5 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
4 May 2017Director's details changed for Mr Martin Geoffrey Stephens on 1 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Martin Geoffrey Stephens on 1 May 2017 (2 pages)
4 May 2017Director's details changed for Amanda Stephens on 1 May 2017 (2 pages)
4 May 2017Director's details changed for Amanda Stephens on 1 May 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mr Martin Geoffrey Stephens on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Amanda Stephens on 1 April 2010 (2 pages)
24 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
24 June 2010Secretary's details changed for Martyn Geoffrey Stephens on 1 April 2010 (1 page)
24 June 2010Director's details changed for Amanda Stephens on 1 April 2010 (2 pages)
24 June 2010Secretary's details changed for Martyn Geoffrey Stephens on 1 April 2010 (1 page)
24 June 2010Director's details changed for Mr Martin Geoffrey Stephens on 1 April 2010 (2 pages)
24 June 2010Director's details changed for Mr Martin Geoffrey Stephens on 1 April 2010 (2 pages)
24 June 2010Secretary's details changed for Martyn Geoffrey Stephens on 1 April 2010 (1 page)
24 June 2010Director's details changed for Amanda Stephens on 1 April 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 August 2009Registered office changed on 18/08/2009 from unit 21 kent house old bexley business park 19 bourne road, bexley kent DA5 1LR (1 page)
18 August 2009Registered office changed on 18/08/2009 from unit 21 kent house old bexley business park 19 bourne road, bexley kent DA5 1LR (1 page)
16 July 2009Return made up to 08/04/09; full list of members (4 pages)
16 July 2009Return made up to 08/04/09; full list of members (4 pages)
1 June 2009Director appointed mr martin geoffrey stephens (1 page)
1 June 2009Director appointed mr martin geoffrey stephens (1 page)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 June 2008Return made up to 08/04/08; full list of members (3 pages)
26 June 2008Return made up to 08/04/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 June 2007Return made up to 08/04/07; full list of members (2 pages)
14 June 2007Return made up to 08/04/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 April 2006Return made up to 08/04/06; full list of members (3 pages)
25 April 2006Return made up to 08/04/06; full list of members (3 pages)
9 December 2005Registered office changed on 09/12/05 from: suite 2 16 heronsgate trading estate paycocke road basildon essex SS14 3EU (1 page)
9 December 2005Registered office changed on 09/12/05 from: suite 2 16 heronsgate trading estate paycocke road basildon essex SS14 3EU (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New secretary appointed (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (1 page)
1 September 2005Director resigned (1 page)
5 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
12 April 2005Return made up to 08/04/05; full list of members (3 pages)
12 April 2005Return made up to 08/04/05; full list of members (3 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 April 2004Return made up to 08/04/04; full list of members (7 pages)
17 April 2004Return made up to 08/04/04; full list of members (7 pages)
22 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
15 April 2002Return made up to 08/04/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 April 2001Return made up to 08/04/01; full list of members (6 pages)
14 April 2001Return made up to 08/04/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
2 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
4 April 2000Return made up to 08/04/00; full list of members (8 pages)
4 April 2000Return made up to 08/04/00; full list of members (8 pages)
2 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
2 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
3 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 April 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
23 December 1998Registered office changed on 23/12/98 from: 309 high st orpington kent BR6 onn (1 page)
23 December 1998Registered office changed on 23/12/98 from: 309 high st orpington kent BR6 onn (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
18 April 1998Return made up to 08/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1998Return made up to 08/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 April 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
24 April 1996Return made up to 08/04/96; full list of members (6 pages)
24 April 1996Return made up to 08/04/96; full list of members (6 pages)
13 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
13 April 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
10 July 1995Memorandum and Articles of Association (5 pages)
10 July 1995Memorandum and Articles of Association (5 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 April 1995Return made up to 08/04/95; no change of members (4 pages)
19 April 1995Return made up to 08/04/95; no change of members (4 pages)
27 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
27 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)