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..
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 | : |
|
Registered Address | : | 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Selwood Way, Downley, High Wycombe, England, HP13 5XR | Director | 22 November 2016 | Active |
42, Selwood Way, Downley, High Wycombe, England, HP13 5XR | Director | 16 May 2023 | Active |
24 Maude Road, Wilton Park, Beaconsfield, England, HP9 2RJ | Director | 22 November 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-13 | Address | Change registered office address company with date old address new address. | Download |
2018-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Officers | Change person director company with change date. | Download |
2017-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.