This company is commonly known as Philford Design Engineers Limited. The company was founded 45 years ago and was given the registration number 01427385. The firm's registered office is in ROTHERHAM. You can find them at Unit 35 Aldwarke Wharf Business Park, Waddington Way, Rotherham, South Yorkshire. This company's SIC code is 28921 - Manufacture of machinery for mining.
Name | : | PHILFORD DESIGN ENGINEERS LIMITED |
---|---|---|
Company Number | : | 01427385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1979 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 35 Aldwarke Wharf Business Park, Waddington Way, Rotherham, South Yorkshire, United Kingdom, S65 3SH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 35, Aldwarke Wharf Business Park, Waddington Way, Rotherham, United Kingdom, S65 3SH | Secretary | 06 December 2021 | Active |
Unit 35, Aldwarke Wharf Business Park, Waddington Way, Rotherham, United Kingdom, S65 3SH | Director | 07 November 2014 | Active |
Unit 35, Aldwarke Wharf Business Park, Waddington Way, Rotherham, United Kingdom, S65 3SH | Director | 20 November 1999 | Active |
Zenith Doncaster Road, Barnburgh, Doncaster, DN5 7EF | Secretary | - | Active |
66a Shireoaks Road, Shireoaks, Worksop, S81 8LU | Secretary | 01 January 1997 | Active |
Unit 35, Aldwarke Wharf Business Park, Waddington Way, Rotherham, United Kingdom, S65 3SH | Secretary | 01 January 2015 | Active |
Zenith Doncaster Road, Barnburgh, Doncaster, DN5 7EF | Director | - | Active |
Unit 35, Aldwarke Wharf Business Park, Waddington Way, Rotherham, United Kingdom, S65 3SH | Director | 06 December 2021 | Active |
34 Westfield Road, Tickhill, Doncaster, DN11 9LD | Director | 01 January 1997 | Active |
66a Shireoaks Road, Shireoaks, Worksop, S81 8LU | Director | - | Active |
66a Shireoaks Road, Shireoaks, Worksop, S81 8LU | Director | 01 January 1997 | Active |
Unit 35, Aldwarke Wharf Business Park, Waddington Way, Rotherham, United Kingdom, S65 3SH | Director | 07 November 2014 | Active |
Mr Michael James Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 35, Aldwarke Wharf Business Park, Rotherham, United Kingdom, S65 3SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Appoint person secretary company with name date. | Download |
2021-12-20 | Officers | Termination secretary company with name termination date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Capital | Capital allotment shares. | Download |
2019-04-08 | Resolution | Resolution. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-15 | Address | Change registered office address company with date old address new address. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.