Company NamePhone Repair Centre Limited
Company StatusActive
Company Number08093116
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameRoger Anthony Detter
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed02 May 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address160 Bovet Road
Suite 402
San Mateo
California
94402
Director NameJohn Anderson Storey
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed02 May 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address160 Bovet Road
Suite 402
San Mateo
California
94402
Secretary NameGustavus Adolphus Puryear Iv
StatusCurrent
Appointed02 May 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address140 11th Ave. N
Nashville
Tennessee
37064
Director NameMr John Peek
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed16 June 2021(9 years after company formation)
Appointment Duration2 years, 10 months
RoleVp Supply Chain
Country of ResidenceUnited States
Correspondence Address1850 Midway Lane Smyrna
Brentwood
Tennessee
37167
Director NameJeffrey Sean McKinless
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address2021a Overhill Drive
Nashville
Tennessee Tn 37215
United States
Director NameJames Louis Flautt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressChiswick Place 272 Gunnersbury Avenue
London
W4 5QB
Director NameWillard John Reagan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressChiswick Place 272 Gunnersbury Avenue
London
W4 5QB
Director NameAmy Orem
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 2021)
RoleSenior Vice President, Global Supply Chain Managem
Country of ResidenceUnited States
Correspondence Address1850 Midway Lane
Smyrna
Tennessee
37167

Location

Registered AddressVantage London
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£1,277,156
Gross Profit£840,011
Net Worth£379,295
Current Liabilities£1,205,850

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

15 December 2020Full accounts made up to 31 December 2019 (30 pages)
16 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
21 May 2020Director's details changed for Roger Anthony Detter on 2 May 2018 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (29 pages)
11 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
1 April 2019Registered office address changed from Chiswick Place 272 Gunnersbury Avenue London W4 5QB United Kingdom to Vantage London Great West Road Brentford TW8 9AG on 1 April 2019 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (26 pages)
19 June 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 100
(3 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
14 May 2018Termination of appointment of Willard John Reagan as a director on 2 May 2018 (1 page)
11 May 2018Appointment of Amy Orem as a director on 2 May 2018 (2 pages)
11 May 2018Termination of appointment of James Louis Flautt as a director on 2 May 2018 (1 page)
11 May 2018Appointment of Gustavus Adolphus Puryear Iv as a secretary on 2 May 2018 (2 pages)
10 May 2018Appointment of Roger Anthony Detter as a director on 2 May 2018 (2 pages)
10 May 2018Appointment of John Anderson Storey as a director on 2 May 2018 (2 pages)
21 February 2018Director's details changed for Willard John Reagan on 16 February 2018 (2 pages)
19 February 2018Director's details changed for James Louis Flautt on 16 February 2018 (2 pages)
16 February 2018Registered office address changed from Atlantic House 21 Holborn Viaduct London EC1A 2FG to Chiswick Place 272 Gunnersbury Avenue London W4 5QB on 16 February 2018 (1 page)
7 February 2018Full accounts made up to 31 December 2016 (27 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
21 September 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
5 August 2016Second filing of the annual return made up to 1 June 2013 (20 pages)
5 August 2016Second filing of the annual return made up to 1 June 2015 (19 pages)
5 August 2016Second filing of the annual return made up to 1 June 2014 (19 pages)
5 August 2016Second filing of the annual return made up to 1 June 2015 (19 pages)
5 August 2016Second filing of the annual return made up to 1 June 2013 (20 pages)
5 August 2016Second filing of the annual return made up to 1 June 2014 (19 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
22 June 2016Director's details changed for Willard John Reagan on 12 June 2012 (2 pages)
22 June 2016Director's details changed for Willard John Reagan on 12 June 2012 (2 pages)
22 June 2016Director's details changed for James Louis Flautt on 20 June 2012 (2 pages)
22 June 2016Director's details changed for Willard John Reagan on 12 June 2012 (2 pages)
22 June 2016Director's details changed for Willard John Reagan on 12 June 2012 (2 pages)
22 June 2016Director's details changed for James Louis Flautt on 20 June 2012 (2 pages)
22 June 2016Director's details changed for James Louis Flautt on 20 June 2012 (2 pages)
22 June 2016Director's details changed for James Louis Flautt on 20 June 2012 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2016
(5 pages)
3 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2016
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2016
(5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2016
(5 pages)
3 February 2014Full accounts made up to 31 December 2012 (14 pages)
3 February 2014Full accounts made up to 31 December 2012 (14 pages)
10 October 2013Termination of appointment of Jeffrey Mckinless as a director (1 page)
10 October 2013Termination of appointment of Jeffrey Mckinless as a director (1 page)
23 September 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
23 September 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2016
(6 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 05/08/2016
(6 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)