UKBizDB.co.uk

PHILLIPS PRECISION LIMITED

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

This company is commonly known as Phillips Precision Limited. The company was founded 7 years ago and was given the registration number 10490551. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:PHILLIPS PRECISION LIMITED
Company Number:10490551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2016
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Selwood Way, Downley, High Wycombe, England, HP13 5XR

Director22 November 2016Active
42, Selwood Way, Downley, High Wycombe, England, HP13 5XR

Director16 May 2023Active
24 Maude Road, Wilton Park, Beaconsfield, England, HP9 2RJ

Director22 November 2016Active

People with Significant Control

Mrs Jennifer Anne Phillips
Notified on:30 May 2018
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:42 Selwood Way, Downley, High Wycombe, England, HP13 5XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark John Phillips
Notified on:22 November 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:21 High Acre Drive, Woodlands, Ivybridge, England, PL21 9UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Frederick Phillips
Notified on:22 November 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:42 Selwood Way, Downley, High Wycombe, England, HP13 5XR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-05-10Address

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

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Address

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

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Officers

Change person director company with change date.

Download
2017-11-24Persons with significant control

Change to a person with significant control.

Download
2017-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.