Company NameSFL Mobile Radio Holdings Ltd
Company StatusActive
Company Number03464048
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)
Previous NamesSmartsky Limited and SFL Mobile Radio Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameGavin Thomas Beach
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(2 years, 5 months after company formation)
Appointment Duration24 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
Director NameMr Karl Kenneth Beach
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2010(12 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
Director NameMr Steven Landsborough
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(20 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMrs Janet Beach
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Dibbins Hey Spital
Bebington
Wirral
Merseyside
CH63 9JU
Wales
Director NameKarl Kenneth Beach
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleSales Manager
Correspondence Address41 Dibbins Hey
Spital Bebington
Wirral
Merseyside
CH63 9JU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMrs Janet Beach
NationalityBritish
StatusResigned
Appointed12 November 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Dibbins Hey Spital
Bebington
Wirral
Merseyside
CH63 9JU
Wales
Director NameMr Kenneth Maurice Beach
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales

Contact

Websitewww.covert-antenna.com
Telephone0151 3349160
Telephone regionLiverpool

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£282,058
Cash£68,404
Current Liabilities£349,979

Accounts

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

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

13 November 2019Delivered on: 18 November 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
31 May 2012Delivered on: 8 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 August 1998Delivered on: 25 August 1998
Satisfied on: 25 August 2012
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 February 2021Confirmation statement made on 12 November 2020 with updates (5 pages)
13 October 2020Company name changed sfl mobile radio LIMITED\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09
(3 pages)
20 July 2020Amended total exemption full accounts made up to 31 December 2019 (12 pages)
1 June 2020Satisfaction of charge 2 in full (1 page)
4 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
14 January 2020Confirmation statement made on 12 November 2019 with updates (4 pages)
18 November 2019Registration of charge 034640480003, created on 13 November 2019 (51 pages)
21 May 2019Memorandum and Articles of Association (3 pages)
17 May 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 100
(3 pages)
16 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 January 2019Confirmation statement made on 12 November 2018 with no updates (3 pages)
11 May 2018Appointment of Mr Steven Landsborough as a director on 10 May 2018 (2 pages)
23 February 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 December 2017Notification of Gavin Thomas Beach as a person with significant control on 22 May 2017 (2 pages)
19 December 2017Change of details for Mr Karl Kenneth Beech as a person with significant control on 19 December 2017 (2 pages)
19 December 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
19 December 2017Cessation of Janet Beach as a person with significant control on 22 May 2017 (1 page)
19 December 2017Cessation of Kenneth Maurice Beach as a person with significant control on 22 May 2017 (1 page)
19 December 2017Notification of Karl Kenneth Beech as a person with significant control on 22 May 2017 (2 pages)
19 December 2017Cessation of Kenneth Maurice Beach as a person with significant control on 22 May 2017 (1 page)
19 December 2017Notification of Gavin Thomas Beach as a person with significant control on 22 May 2017 (2 pages)
19 December 2017Cessation of Janet Beach as a person with significant control on 22 May 2017 (1 page)
19 December 2017Notification of Karl Kenneth Beech as a person with significant control on 22 May 2017 (2 pages)
19 December 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
19 December 2017Change of details for Mr Karl Kenneth Beech as a person with significant control on 19 December 2017 (2 pages)
20 July 2017Cancellation of shares. Statement of capital on 22 May 2017
  • GBP 90.00
(4 pages)
20 July 2017Cancellation of shares. Statement of capital on 22 May 2017
  • GBP 90.00
(4 pages)
19 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 June 2017Purchase of own shares. (3 pages)
19 June 2017Purchase of own shares. (3 pages)
7 June 2017Termination of appointment of Kenneth Maurice Beach as a director on 22 May 2017 (1 page)
7 June 2017Termination of appointment of Kenneth Maurice Beach as a director on 22 May 2017 (1 page)
3 February 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 February 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
26 October 2016Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH on 26 October 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 120
(4 pages)
7 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 120
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 120
(4 pages)
3 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 120
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 November 2013Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 25 November 2013 (1 page)
25 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 120
(4 pages)
25 November 2013Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ on 25 November 2013 (1 page)
25 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 120
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 July 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
11 July 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
18 December 2012Director's details changed for Mr Karl Kenneth Beach on 1 November 2012 (2 pages)
18 December 2012Director's details changed for Mr Karl Kenneth Beach on 1 November 2012 (2 pages)
18 December 2012Director's details changed for Gavin Thomas Beach on 1 November 2012 (2 pages)
18 December 2012Director's details changed for Mr Karl Kenneth Beach on 1 November 2012 (2 pages)
18 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Gavin Thomas Beach on 1 November 2012 (2 pages)
18 December 2012Director's details changed for Gavin Thomas Beach on 1 November 2012 (2 pages)
18 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
17 December 2012Appointment of Mr Kenneth Maurice Beach as a director (2 pages)
17 December 2012Appointment of Mr Kenneth Maurice Beach as a director (2 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
23 December 2010Statement of capital following an allotment of shares on 5 June 2010
  • GBP 100
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 5 June 2010
  • GBP 100
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 5 June 2010
  • GBP 100
(3 pages)
16 December 2010Appointment of Mr Karl Kenneth Beach as a director (2 pages)
16 December 2010Appointment of Mr Karl Kenneth Beach as a director (2 pages)
13 December 2010Termination of appointment of Kenneth Beach as a director (1 page)
13 December 2010Termination of appointment of Janet Beach as a secretary (1 page)
13 December 2010Termination of appointment of Janet Beach as a director (1 page)
13 December 2010Termination of appointment of Janet Beach as a director (1 page)
13 December 2010Termination of appointment of Janet Beach as a secretary (1 page)
13 December 2010Termination of appointment of Kenneth Beach as a director (1 page)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 November 2009Director's details changed for Kenneth Maurice Beach on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Gavin Thomas Beach on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Gavin Thomas Beach on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Janet Beach on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Janet Beach on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Kenneth Maurice Beach on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 March 2009Appointment terminated director karl beach (1 page)
30 March 2009Appointment terminated director karl beach (1 page)
11 December 2008Return made up to 12/11/08; full list of members; amend (6 pages)
11 December 2008Return made up to 12/11/08; full list of members; amend (6 pages)
17 November 2008Return made up to 12/11/08; full list of members (5 pages)
17 November 2008Return made up to 12/11/08; full list of members (5 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2008Return made up to 12/11/07; full list of members (5 pages)
13 March 2008Return made up to 12/11/07; full list of members (5 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 November 2006Return made up to 12/11/06; full list of members (3 pages)
16 November 2006Return made up to 12/11/06; full list of members (3 pages)
6 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 December 2005Return made up to 12/11/05; full list of members (3 pages)
5 December 2005Return made up to 12/11/05; full list of members (3 pages)
7 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
7 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 December 2004Return made up to 12/11/04; full list of members (9 pages)
3 December 2004Return made up to 12/11/04; full list of members (9 pages)
26 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
26 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
15 January 2004Return made up to 12/11/03; full list of members (9 pages)
15 January 2004Return made up to 12/11/03; full list of members (9 pages)
18 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
18 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
22 November 2002Return made up to 12/11/02; full list of members (9 pages)
22 November 2002Return made up to 12/11/02; full list of members (9 pages)
21 March 2002Company name changed smartsky LIMITED\certificate issued on 21/03/02 (2 pages)
21 March 2002Company name changed smartsky LIMITED\certificate issued on 21/03/02 (2 pages)
15 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
15 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
22 January 2002Return made up to 12/11/01; full list of members (8 pages)
22 January 2002Return made up to 12/11/01; full list of members (8 pages)
10 December 2000Full accounts made up to 30 June 2000 (11 pages)
10 December 2000Full accounts made up to 30 June 2000 (11 pages)
29 November 2000Return made up to 12/11/00; full list of members (8 pages)
29 November 2000Return made up to 12/11/00; full list of members (8 pages)
1 September 2000Return made up to 12/11/99; full list of members; amend (8 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Return made up to 12/11/99; full list of members; amend (8 pages)
1 September 2000New director appointed (2 pages)
16 February 2000Full accounts made up to 30 June 1999 (11 pages)
16 February 2000Full accounts made up to 30 June 1999 (11 pages)
26 January 2000Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2000Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 1999Full accounts made up to 30 June 1998 (7 pages)
19 April 1999Full accounts made up to 30 June 1998 (7 pages)
15 January 1999Ad 06/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1999Ad 06/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 1999Return made up to 12/11/98; full list of members (6 pages)
11 January 1999Return made up to 12/11/98; full list of members (6 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
24 November 1997New secretary appointed;new director appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997Registered office changed on 24/11/97 from: 9 abbey square chester CH1 2HU (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: 9 abbey square chester CH1 2HU (1 page)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New secretary appointed;new director appointed (2 pages)
24 November 1997Secretary resigned (1 page)
12 November 1997Incorporation (12 pages)
12 November 1997Incorporation (12 pages)