UKBizDB.co.uk

PHILLIPS GLOBAL TRADING LIMITED

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

This company is commonly known as Phillips Global Trading Limited. The company was founded 19 years ago and was given the registration number 05237976. The firm's registered office is in SOUTHEND ON SEA. You can find them at 1 - 5 Nelson Street, , Southend On Sea, Essex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PHILLIPS GLOBAL TRADING LIMITED
Company Number:05237976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2004
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:1 - 5 Nelson Street, Southend On Sea, Essex, United Kingdom, SS1 1EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE

Director01 March 2017Active
West Farm, West Farm, Westhorpe, Stowmarket, IP14 4TD

Secretary22 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 September 2004Active
West Farm, Westhorpe, Stowmarket, IP14 4TD

Director22 September 2004Active
West Farm, West Farm, Westhorpe, Stowmarket, IP14 4TD

Director22 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 September 2004Active

People with Significant Control

Mr Matej Orlicky
Notified on:01 March 2017
Status:Active
Date of birth:September 1987
Nationality:Slovak
Country of residence:England
Address:7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher John Phillips
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:1 - 5 Nelson Street, Southend On Sea, United Kingdom, SS1 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Phillips
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:1 - 5 Nelson Street, Southend On Sea, United Kingdom, SS1 1EG
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2023-12-18Address

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

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Accounts

Change account reference date company previous shortened.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download
2020-02-19Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Persons with significant control

Change to a person with significant control.

Download
2020-02-05Officers

Change person director company with change date.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Accounts

Change account reference date company previous shortened.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Officers

Change person director company with change date.

Download
2018-06-06Persons with significant control

Change to a person with significant control.

Download
2018-06-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.