UKBizDB.co.uk

PHILFORD DESIGN ENGINEERS LIMITED

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

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.

Company Information

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:
  • 28921 - Manufacture of machinery for mining

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 35, Aldwarke Wharf Business Park, Waddington Way, Rotherham, United Kingdom, S65 3SH

Secretary06 December 2021Active
Unit 35, Aldwarke Wharf Business Park, Waddington Way, Rotherham, United Kingdom, S65 3SH

Director07 November 2014Active
Unit 35, Aldwarke Wharf Business Park, Waddington Way, Rotherham, United Kingdom, S65 3SH

Director20 November 1999Active
Zenith Doncaster Road, Barnburgh, Doncaster, DN5 7EF

Secretary-Active
66a Shireoaks Road, Shireoaks, Worksop, S81 8LU

Secretary01 January 1997Active
Unit 35, Aldwarke Wharf Business Park, Waddington Way, Rotherham, United Kingdom, S65 3SH

Secretary01 January 2015Active
Zenith Doncaster Road, Barnburgh, Doncaster, DN5 7EF

Director-Active
Unit 35, Aldwarke Wharf Business Park, Waddington Way, Rotherham, United Kingdom, S65 3SH

Director06 December 2021Active
34 Westfield Road, Tickhill, Doncaster, DN11 9LD

Director01 January 1997Active
66a Shireoaks Road, Shireoaks, Worksop, S81 8LU

Director-Active
66a Shireoaks Road, Shireoaks, Worksop, S81 8LU

Director01 January 1997Active
Unit 35, Aldwarke Wharf Business Park, Waddington Way, Rotherham, United Kingdom, S65 3SH

Director07 November 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person secretary company with name date.

Download
2021-12-20Officers

Termination secretary company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Capital

Capital allotment shares.

Download
2019-04-08Resolution

Resolution.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Address

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

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.