Warning: file_put_contents(c/72debc987072c31476cab29262dfdca0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Phillips Build (uk) Ltd, HP23 4BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHILLIPS BUILD (UK) LTD

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

This company is commonly known as Phillips Build (uk) Ltd. The company was founded 20 years ago and was given the registration number 04900720. The firm's registered office is in TRING. You can find them at 72 Western Road, , Tring, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:PHILLIPS BUILD (UK) LTD
Company Number:04900720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:72 Western Road, Tring, England, HP23 4BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Henry Street, Tring, HP23 6BH

Director16 September 2003Active
Hollyburn, New Road, Northchurch, HP4 1LN

Secretary16 September 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary16 September 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director16 September 2003Active
Hollyburn, New Road, Northchurch, HP4 1LN

Director16 September 2003Active
19, Henry Street, Tring, HP23 6BH

Director05 April 2008Active

People with Significant Control

Mr James Marc Phillips
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:72, Western Road, Tring, England, HP23 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Michael Phillips
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:72, Western Road, Tring, England, HP23 4BB
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Termination secretary company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Persons with significant control

Change to a person with significant control.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-01Address

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

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Capital

Capital allotment shares.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Officers

Termination director company with name termination date.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.