UKBizDB.co.uk

PHILIP & TACEY,LIMITED

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

This company is commonly known as Philip & Tacey,limited. The company was founded 121 years ago and was given the registration number 00075919. The firm's registered office is in ACCRINGTON. You can find them at Church Bridge House, Henry Street, Accrington, . This company's SIC code is 17230 - Manufacture of paper stationery.

Company Information

Name:PHILIP & TACEY,LIMITED
Company Number:00075919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1902
End of financial year:27 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 17230 - Manufacture of paper stationery

Office Address & Contact

Registered Address:Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR

Director16 April 2021Active
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR

Director16 April 2021Active
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR

Director16 April 2021Active
2, Gregory Street, Hyde, United Kingdom, SK14 4TH

Secretary15 December 2011Active
2 Gregory Street, Hyde, England, SK14 4HR

Secretary02 April 2007Active
Griffin House Zion Road, Andover, SP11 7EN

Secretary01 April 1996Active
Forest Edge Straight Mile, Ampfield, Romsey, SO51 9BA

Secretary-Active
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR

Director06 April 2017Active
2 Gregory Street, Hyde, England, SK14 4HR

Director02 April 2007Active
Findel House, Gregory Street, Hyde, United Kingdom, SK14 4HR

Director06 April 2017Active
Flasby Hall, Flasby, Skipton, United Kingdom, BD23 3PX

Director02 April 2007Active
3 Rose Cottage, Moddershall, Stone, ST15 8TG

Director01 August 1999Active
Marsden Old Vicarage, 20 Station Road, Marsden, HD7 6DG

Director02 April 2007Active
Church Bridge House, Henry Street, Church, Accrington, BB5 4EH

Director01 July 2010Active
49 Newton Lane, Romsey, SO51 8GX

Director-Active
Hill Top Farm, Hill Top Lane Skipton Road,, Earby, BB18 6JN

Director02 April 2007Active
2 Gregory Street, Hyde, England, SK14 4HR

Director01 August 2010Active
Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE

Director02 April 2007Active
2 Gregory Street, Hyde, England, SK14 4HR

Director15 September 2010Active
40 Garrick Road, Walton On Thames, KT12 5PA

Director12 August 2002Active
Waylands, Hurstbourne Tarrant, Andover, SP11 0BD

Director-Active
Nakuru Red Post Lane, Weyhill, Andover, SP11 0PY

Director-Active
Waylands, Hurstbourne Tarrant, Andover, SP11 0BD

Director-Active
Bramble End, Burlescombe, Tiverton, EX16 7JW

Director-Active
7 Queen Alexandra Road, Salisbury, SP2 9LL

Director01 May 1996Active
Little Talboys, Main Street Keevil, Trowbridge, BA14 6LM

Director07 April 1998Active

People with Significant Control

Philograph Publications Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Church Bridge House, Henry Street, Accrington, United Kingdom, BB5 4EE
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 (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
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-17Dissolution

Dissolution application strike off company.

Download
2021-12-17Capital

Capital statement capital company with date currency figure.

Download
2021-12-17Insolvency

Legacy.

Download
2021-12-17Capital

Legacy.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-17Capital

Capital statement capital company with date currency figure.

Download
2021-12-17Capital

Legacy.

Download
2021-12-17Insolvency

Legacy.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Address

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

Download
2021-05-14Address

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

Download
2021-05-11Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.