This company is commonly known as Phillips Scaffolding Limited. The company was founded 13 years ago and was given the registration number 07482255. The firm's registered office is in LANCING. You can find them at 120 Abbey Road, Sompting, Lancing, . This company's SIC code is 43991 - Scaffold erection.
Name | : | PHILLIPS SCAFFOLDING LIMITED |
---|---|---|
Company Number | : | 07482255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2011 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 120 Abbey Road, Sompting, Lancing, England, BN15 0AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hayes & Co, Staplefields Farm, Horsham Road, Steyning, England, BN44 3AA | Director | 09 April 2020 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Corporate Secretary | 05 January 2011 | Active |
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD | Director | 05 January 2011 | Active |
60, East Beeches Road, Crowborough, England, TN6 2AZ | Director | 16 January 2018 | Active |
120, Abbey Road, Sompting, Lancing, England, BN15 0AD | Director | 19 October 2018 | Active |
Hayes & Company, Staplefields Farm, Steyning, United Kingdom, BN44 3AA | Director | 05 January 2011 | Active |
120, Abbey Road, Sompting, Lancing, England, BN15 0AD | Director | 15 August 2011 | Active |
Mr Christopher John Phillips | ||
Notified on | : | 09 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hayes & Co, Staplefields Farm, Steyning, England, BN44 3AA |
Nature of control | : |
|
Mr Craig Mckenzie | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, East Beeches Road, Crowborough, England, TN6 2AZ |
Nature of control | : |
|
Mrs Kim Jane Phillips | ||
Notified on | : | 27 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, East Beeches Road, Crowborough, England, TN6 2AZ |
Nature of control | : |
|
Mrs Kim Phillips | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hayes & Co, Staplefields Farm, Steyning, England, BN44 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-10 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.