UKBizDB.co.uk

PHILIPS LIMITED

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

This company is commonly known as Philips Limited. The company was founded 30 years ago and was given the registration number 02876979. The firm's registered office is in CO DURHAM. You can find them at Quarriston, Houghton Le Side, Darlington, Co Durham, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:PHILIPS LIMITED
Company Number:02876979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:Quarriston, Houghton Le Side, Darlington, Co Durham, DL2 2UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parklands, Lanchester, Co Durham, United Kingdom, DH7 0JE

Secretary17 March 2009Active
Parklands, Lanchester, Co Durham, United Kingdom, DH7 0JE

Director15 May 2018Active
Quarriston, Houghton Le Side, Darlington, DL2 2UF

Director20 June 2007Active
Tree Tops Park Street, Bishop Auckland, DL14 7JS

Secretary15 December 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 1993Active
Errington House, 5 Tower Gardens Witton-Le-Wear, Bishop Auckland, DL14 0DJ

Director07 April 1994Active
Quarriston, Houghton Le Side, Darlington, DL2 2UF

Director15 December 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 December 1993Active

People with Significant Control

Mr Joshua Charles Wilks
Notified on:01 March 2018
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Parklands, Lanchester, Co Durham, United Kingdom, DH7 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip Wilks
Notified on:01 December 2016
Status:Active
Date of birth:July 1949
Nationality:British
Address:Quarriston, Houghton Le Side, Co Durham, DL2 2UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-07Resolution

Resolution.

Download
2023-01-07Incorporation

Memorandum articles.

Download
2023-01-07Capital

Capital allotment shares.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Officers

Change person secretary company with change date.

Download
2021-09-16Address

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

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.