This company is commonly known as Philips Consumer Comunications Uk Limited. The company was founded 60 years ago and was given the registration number 00772005. The firm's registered office is in GUILDFORD. You can find them at Philips Centre, Guildford Business Park, Guildford, Surrey. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | PHILIPS CONSUMER COMUNICATIONS UK LIMITED |
---|---|---|
Company Number | : | 00772005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Philips Centre, Guildford Business Park, Guildford, Surrey, England, GU2 8XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Secretary | 01 February 2016 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 01 February 2016 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 01 April 2022 | Active |
46 Ingram Road, Thornton Heath, CR7 8EB | Secretary | 01 April 2007 | Active |
28 Boxgrove Avenue, Guildford, GU1 1XG | Secretary | 01 December 1996 | Active |
8 Richardson Walk, Lexden, Colchester, CO3 4AJ | Secretary | - | Active |
46 Ingram Road, Thornton Heath, CR7 8EB | Director | 01 April 2007 | Active |
39 Croft Road, London, SW16 3NG | Director | 06 May 1992 | Active |
The Rest Northbrook, Market Lavington, Devizes, SN10 4AP | Director | 10 April 2000 | Active |
123 Hilmanton, Lower Earley, Reading, RG6 4HJ | Director | 10 April 2000 | Active |
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW | Director | 15 September 2020 | Active |
28 Boxgrove Avenue, Guildford, GU1 1XG | Director | 31 December 2002 | Active |
28 Boxgrove Avenue, Guildford, GU1 1XG | Director | 01 December 1996 | Active |
8 Richardson Walk, Lexden, Colchester, CO3 4AJ | Director | - | Active |
62 Marlowe Way, Colchester, CO3 4JP | Director | - | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XH | Director | 31 December 2015 | Active |
168 Victoria Road, Ruislip Manor, HA4 0AW | Director | 10 January 2006 | Active |
Philips Centre, Guildford Business Park, Guildford, GU2 8XH | Director | 01 November 2010 | Active |
Philips Uk Limited | ||
Notified on | : | 07 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Change of name | Certificate change of name company. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.