Warning: file_put_contents(c/43398968a8c59d1437a57000ca30e5cf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Philadelphia Structures Ltd, SR8 2HU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHILADELPHIA STRUCTURES LTD

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

This company is commonly known as Philadelphia Structures Ltd. The company was founded 26 years ago and was given the registration number 03439303. The firm's registered office is in PETERLEE. You can find them at 4 Palmer Road, South West Industrial Estate, Peterlee, County Durham. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:PHILADELPHIA STRUCTURES LTD
Company Number:03439303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:4 Palmer Road, South West Industrial Estate, Peterlee, County Durham, SR8 2HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Nursery Gardens, Easington Village, Peterlee, SR8 3UY

Secretary02 April 2002Active
14 Nursery Gardens, Easington Village, Peterlee, SR8 3UY

Director29 September 1997Active
19, Burnside Avenue, Houghton Le Spring, England, DH4 5HR

Director29 September 1997Active
18 Stockton Road West, Hawthorn, Seaham, SR7 8RS

Secretary29 September 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 September 1997Active
18 Stockton Road West, Hawthorn, Seaham, SR7 8RS

Director29 September 1997Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 September 1997Active

People with Significant Control

Mr Steven Defty
Notified on:20 September 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:4 Palmer Road, Peterlee, SR8 2HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard William Little
Notified on:20 September 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:4 Palmer Road, Peterlee, SR8 2HU
Nature of control:
  • Ownership of shares 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 (7 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
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption full.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-12Accounts

Accounts with accounts type total exemption small.

Download
2013-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-24Officers

Change person director company with change date.

Download
2013-02-19Accounts

Accounts with accounts type total exemption small.

Download
2012-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.