UKBizDB.co.uk

PHASE ELECTRONICS (UK) LIMITED

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

This company is commonly known as Phase Electronics (uk) Limited. The company was founded 21 years ago and was given the registration number 04484240. The firm's registered office is in NOTTINGHAM. You can find them at 21 Coppice Drive, Eastwood, Nottingham, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:PHASE ELECTRONICS (UK) LIMITED
Company Number:04484240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:21 Coppice Drive, Eastwood, Nottingham, England, NG16 3PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Langley Road, Slough, SL3 7AB

Secretary16 July 2010Active
20, Langley Road, Slough, SL3 7AB

Director04 August 2008Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary12 July 2002Active
Northfield House, Northfield Lane, Womersley, DN6 9AY

Secretary12 April 2007Active
120 Hawthorne House, Edison Way, Arnold, NG5 7NJ

Secretary14 December 2007Active
7 Riverdale Gardens, Boston Spa, LS23 6DZ

Secretary12 July 2002Active
20, Langley Road, Slough, SL3 7AB

Director14 December 2007Active
7th Floor 609 Wan Shou Road Sec. 1,, Kweishan, Taoyuan Hsion 333, Roc,

Director14 December 2007Active
22, The Ropewalk, Nottingham, NG1 5DT

Director12 July 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director12 July 2002Active
Northfield House, Northfield Lane, Womersley, DN6 9AY

Director12 April 2007Active
Unit B1, Willow Drive, Annesley, Nottingham, England, NG15 0DP

Director07 June 2011Active
5th Floor, 7-10 Chandos Street, London, W1G 9DQ

Director14 December 2007Active
7 Riverdale Gardens, Boston Spa, LS23 6DZ

Director12 July 2002Active

People with Significant Control

Mr Lien-Tsung Huang
Notified on:01 July 2016
Status:Active
Date of birth:December 1958
Nationality:Taiwanese
Country of residence:China
Address:4f No.26, Aly.25, Lln 280, Sec.6, Minquan E. Road, Taipei City 114, China,
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 (7 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
2024-05-21Gazette

Gazette notice voluntary.

Download
2024-01-10Dissolution

Dissolution application strike off company.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Address

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

Download
2022-05-10Restoration

Restoration order of court.

Download
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-27Dissolution

Dissolution application strike off company.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-07-14Address

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

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Capital

Capital allotment shares.

Download
2019-10-17Resolution

Resolution.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type small.

Download
2019-01-11Address

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

Download
2018-11-28Resolution

Resolution.

Download
2018-11-27Capital

Capital allotment shares.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.