UKBizDB.co.uk

PHILIPS U.K. LIMITED

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

This company is commonly known as Philips U.k. Limited. The company was founded 38 years ago and was given the registration number 01927665. 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 70100 - Activities of head offices.

Company Information

Name:PHILIPS U.K. LIMITED
Company Number:01927665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Philips Centre, Guildford Business Park, Guildford, Surrey, England, GU2 8XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Secretary01 February 2016Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Director15 September 2020Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Director14 April 2023Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Director01 April 2022Active
46 Ingram Road, Thornton Heath, CR7 8EB

Secretary01 April 2007Active
28 Boxgrove Avenue, Guildford, GU1 1XG

Secretary01 December 1996Active
8 Richardson Walk, Lexden, Colchester, CO3 4AJ

Secretary-Active
46 Ingram Road, Thornton Heath, CR7 8EB

Director01 April 2007Active
The Rest Northbrook, Market Lavington, Devizes, SN10 4AP

Director10 January 2000Active
Fir Trees 6a Stoke Road, Cobham, KT11 3AS

Director05 May 2000Active
26 Timber Hill Road, Caterham, CR3 6LD

Director31 March 2006Active
Lullenden Manor Hollow Lane, East Grinstead, RH19 3PT

Director05 April 1995Active
4 Linacre Crescent, Cirencester, GL7 1WB

Director01 November 1991Active
40 Mount Close, Crawley, RH10 7EF

Director-Active
51 The Avenue, Twickenham, TW1 1QU

Director-Active
8 The Droveway, Haywards Heath, RH16 1LL

Director01 September 1995Active
Hill House Bute Avenue, Petersham, Richmond, TW10 7AX

Director-Active
43 Foley Road, Claygate, Esher, KT10 0LU

Director05 December 2003Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Director01 September 2021Active
Ascent 1, Aerospace Boulevard, Farnborough, England, GU14 6XW

Director01 February 2016Active
36 Clive Way, Pound Hill, Crawley, RH10 7AH

Director27 May 2002Active
28 Boxgrove Avenue, Guildford, GU1 1XG

Director05 May 2000Active
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG

Director20 May 2008Active
Clarenden Claridge Gardens, Dormansland, RH7 6HZ

Director15 October 1998Active
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XH

Director31 December 2015Active
168 Victoria Road, Ruislip Manor, HA4 0AW

Director10 January 2006Active
Philips Centre, Guildford Business Park, Guildford, GU2 8XH

Director01 November 2010Active
Hill House, Clapgate Lane Slinfold, Horsham, RH13 0QU

Director18 March 1993Active

People with Significant Control

Koninklijke Philips N.V.
Notified on:10 July 2018
Status:Active
Country of residence:Netherlands
Address:High Tech, Campus 5, Eindhoven, Netherlands, 5656A
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
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person secretary company with change date.

Download
2021-03-08Address

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

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-06Capital

Legacy.

Download
2018-07-06Capital

Capital statement capital company with date currency figure.

Download
2018-07-06Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.