This company is commonly known as Phab Uk Enterprises Limited. The company was founded 33 years ago and was given the registration number 02564098. The firm's registered office is in CROYDON. You can find them at Summit House, Wandle Road, Croydon, Surrey. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | PHAB UK ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02564098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Summit House, Wandle Road, Croydon, Surrey, CR0 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Robin Hood Lane, Sutton, England, SM1 2SW | Director | 31 January 2023 | Active |
5, Robin Hood Lane, Sutton, England, SM1 2SW | Director | 31 January 2023 | Active |
5, Robin Hood Lane, Sutton, England, SM1 2SW | Director | 31 January 2023 | Active |
5, Robin Hood Lane, Sutton, England, SM1 2SW | Director | 31 January 2023 | Active |
Summit House, Wandle Road, Croydon, CR0 1DF | Secretary | 18 January 1994 | Active |
9 Monks Orchard Road, Beckenham, BR3 3BH | Secretary | - | Active |
Little Daneswood Rectory Lane, Brasted, Westerham, TN16 1JU | Director | 19 January 2000 | Active |
47 Chiltern Road, Sutton, SM2 5QU | Director | 28 January 1999 | Active |
Summit House, Wandle Road, Croydon, CR0 1DF | Director | 03 August 2007 | Active |
Summit House, Wandle Road, Croydon, CR0 1DF | Director | 29 January 1999 | Active |
221 Cromwell Tower, London, EC2Y 8DD | Director | - | Active |
Highbrow, Harrow Park, Harrow, HA1 3JE | Director | - | Active |
Montagu House The Gables, Fenstanton, Huntingdon, PE28 9QP | Director | 19 April 1994 | Active |
84 Queen Elizabeths Drive, London, N14 6RE | Director | 29 January 1999 | Active |
Mundys Hill, Shere Road, Emhurst, GU6 7PQ | Director | 28 January 1997 | Active |
10 Bridge Road, Rudgwick, RH12 3HD | Director | 18 January 1994 | Active |
Summit House, Wandle Road, Croydon, CR0 1DF | Director | 13 April 1995 | Active |
Summit House, Wandle Road, Croydon, CR0 1DF | Director | 24 June 2004 | Active |
Summit House, Wandle Road, Croydon, CR0 1DF | Director | 29 January 1999 | Active |
St Bosworths House, Saint Judiths Lane, Sawtry, Huntingdon, PE28 5XE | Director | - | Active |
3 High Meadow, Bury Ramsey, Huntingdon, PE17 1LD | Director | 28 January 1997 | Active |
180 Thorpe Road, Longthorpe, Peterborough, PE3 6JJ | Director | - | Active |
Eaton Mount, The Drive, Cobham, KT11 2JQ | Director | 19 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Officers | Termination secretary company with name termination date. | Download |
2022-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-03 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type small. | Download |
2017-01-04 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.