UKBizDB.co.uk

PHILLIPS SCAFFOLDING LIMITED

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

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.

Company Information

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:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:120 Abbey Road, Sompting, Lancing, England, BN15 0AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hayes & Co, Staplefields Farm, Horsham Road, Steyning, England, BN44 3AA

Director09 April 2020Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary05 January 2011Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director05 January 2011Active
60, East Beeches Road, Crowborough, England, TN6 2AZ

Director16 January 2018Active
120, Abbey Road, Sompting, Lancing, England, BN15 0AD

Director19 October 2018Active
Hayes & Company, Staplefields Farm, Steyning, United Kingdom, BN44 3AA

Director05 January 2011Active
120, Abbey Road, Sompting, Lancing, England, BN15 0AD

Director15 August 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Address

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

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-04-17Address

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

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Address

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

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Officers

Appoint person director company with name date.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-08-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.