This company is commonly known as Phil Day Ltd. The company was founded 8 years ago and was given the registration number 10200646. The firm's registered office is in LONDON. You can find them at Cambridge House 27 Cambridge Park, Wanstead, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PHIL DAY LTD |
---|---|---|
Company Number | : | 10200646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 2016 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cambridge House 27 Cambridge Park, Wanstead, London, England, E11 2PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB | Director | 13 August 2019 | Active |
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB | Director | 23 September 2019 | Active |
Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, England, CM13 1AB | Director | 23 September 2019 | Active |
Cambridge House, 27 Cambridge Park, Wanstead, England, E11 2PU | Director | 26 May 2016 | Active |
Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU | Director | 26 May 2016 | Active |
Cambridge House, 27 Cambridge Park, Wanstead, London, England, E11 2PU | Director | 26 May 2016 | Active |
Mr Phillip Crossland | ||
Notified on | : | 23 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cambridge House, 27 Cambridge Park, London, England, E11 2PU |
Nature of control | : |
|
Mr Nigel Andrew Hughes | ||
Notified on | : | 23 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Create Business Hub, Ground Floor, 5 Rayleigh Road, Brentwood, England, CM13 1AB |
Nature of control | : |
|
Miss Hannah Victoria Birtwistle Crossland | ||
Notified on | : | 25 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cambridge House, 27 Cambridge Park, London, England, E11 2PU |
Nature of control | : |
|
Michelle Louise Crossland | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cambridge House, 27 Cambridge Park, London, England, E11 2PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.