UKBizDB.co.uk

PHAROS CONTROLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pharos Controls Limited. The company was founded 13 years ago and was given the registration number 07316088. The firm's registered office is in LONDON. You can find them at International House 7 High Street, Ealing Broadway, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PHAROS CONTROLS LIMITED
Company Number:07316088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:International House 7 High Street, Ealing Broadway, London, England, W5 5DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
272, Gunnersbury Avenue, London, England, W4 5QB

Secretary15 July 2010Active
272, Gunnersbury Avenue, London, England, W4 5QB

Director18 April 2013Active
272, Gunnersbury Avenue, London, England, W4 5QB

Director18 April 2013Active
272, Gunnersbury Avenue, London, England, W4 5QB

Director15 July 2010Active
272, Gunnersbury Avenue, London, England, W4 5QB

Director18 April 2013Active
272, Gunnersbury Avenue, London, England, W4 5QB

Director15 July 2010Active
272, Gunnersbury Avenue, London, England, W4 5QB

Director18 April 2013Active
272, Gunnersbury Avenue, London, England, W4 5QB

Director15 July 2010Active
Shepherds Building, Unit G20, Rockley Road, London, W14 0DA

Director20 July 2012Active
272, Gunnersbury Avenue, London, England, W4 5QB

Director18 January 2021Active

People with Significant Control

Mr Christopher Hunt
Notified on:21 July 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:272, Gunnersbury Avenue, London, England, W4 5QB
Nature of control:
  • Significant influence or control
Mr Nicholas Edward Archdale
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:272, Gunnersbury Avenue, London, England, W4 5QB
Nature of control:
  • Significant influence or control
Mr Richard John Mead
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:272, Gunnersbury Avenue, London, England, W4 5QB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-08Address

Change sail address company with old address new address.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-08-15Address

Change registered office address company with date old address new address.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type small.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2020-10-20Resolution

Resolution.

Download
2020-10-20Incorporation

Memorandum articles.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.