UKBizDB.co.uk

PHI LIGHTING LIMITED

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

This company is commonly known as Phi Lighting Limited. The company was founded 21 years ago and was given the registration number 04656474. The firm's registered office is in LONDON. You can find them at C/o Hillier Hopkins Llp, 45 Pall Mall, London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:PHI LIGHTING LIMITED
Company Number:04656474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:C/o Hillier Hopkins Llp, 45 Pall Mall, London, United Kingdom, SW1Y 5JG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Skylark Road, Alderminster, Stratford Upon Avon, United Kingdom, CV37 8QN

Director04 February 2003Active
21, Wainwrights, Long Crendon, Aylesbury, England, HP18 9DT

Director14 August 2014Active
2, Wordsworth Avenue, Stratford-Upon-Avon, England, CV37 7JB

Secretary04 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 February 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 February 2003Active

People with Significant Control

Mr Martin Nicholas Oakes
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:21, Wainwrights, Aylesbury, England, HP18 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Paul Dale
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:1, Skylark Road, Stratford Upon Avon, United Kingdom, CV37 8QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Address

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

Download
2023-04-22Capital

Capital name of class of shares.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2021-10-06Address

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

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Officers

Termination secretary company with name termination date.

Download
2018-02-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.