This company is commonly known as Phase Technology 2gen Holdings Limited. The company was founded 7 years ago and was given the registration number 10327059. The firm's registered office is in WINCHESTER. You can find them at Avebury House, 6 St. Peter Street, Winchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PHASE TECHNOLOGY 2GEN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10327059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avebury House, 6 St. Peter Street, Winchester, United Kingdom, SO23 8BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Grosvenor Place, London, England, SW1X 7HN | Secretary | 01 August 2023 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 22 August 2022 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 22 August 2022 | Active |
1st Floor Rainham House, Manor Way, Rainham, England, RM13 8RH | Director | 21 March 2023 | Active |
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ | Director | 16 November 2023 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Secretary | 22 August 2022 | Active |
Avebury House, 6 St. Peter Street, Winchester, United Kingdom, SO23 8BN | Director | 12 August 2016 | Active |
17, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ | Director | 21 March 2023 | Active |
20, Grosvenor Place, London, England, SW1X 7HN | Director | 12 August 2016 | Active |
Hydro-X Water Treatment Limited | ||
Notified on | : | 22 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Grosvenor Place, London, England, SW1X 7HN |
Nature of control | : |
|
Mr Stephen Carter | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Grosvenor Place, London, England, SW1X 7HN |
Nature of control | : |
|
Mr Jobey James Walker | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Grosvenor Place, London, England, SW1X 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Officers | Change person director company with change date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-16 | Other | Legacy. | Download |
2023-11-16 | Other | Legacy. | Download |
2023-11-16 | Accounts | Legacy. | Download |
2023-08-25 | Officers | Appoint person secretary company with name date. | Download |
2023-08-25 | Officers | Termination secretary company with name termination date. | Download |
2023-08-21 | Officers | Directors register information on withdrawal from the public register. | Download |
2023-08-21 | Officers | Withdrawal of the directors register information from the public register. | Download |
2023-08-21 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2023-08-21 | Officers | Secretaries register information on withdrawal from the public register. | Download |
2023-08-21 | Officers | Withdrawal of the secretaries register information from the public register. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2023-02-10 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2023-02-10 | Officers | Elect to keep the directors register information on the public register. | Download |
2022-09-15 | Accounts | Change account reference date company current shortened. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.