UKBizDB.co.uk

PHILLIPS SERVICES (WALES) LIMITED

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

This company is commonly known as Phillips Services (wales) Limited. The company was founded 55 years ago and was given the registration number 00952016. The firm's registered office is in SWANSEA. You can find them at Stadium House Neath Road, Landore, Swansea, West Glamorgan. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PHILLIPS SERVICES (WALES) LIMITED
Company Number:00952016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1969
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Stadium House Neath Road, Landore, Swansea, West Glamorgan, SA1 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Bellevue Road, West Cross, Swansea, SA3 5QB

Secretary-Active
42 Bellevue Road, West Cross, Swansea, SA3 5QB

Director-Active
85 Hendrefoilan Road, Sketty, Swansea, SA2 9LU

Director01 November 1995Active
140 Cecil Street, Manselton, Swansea, SA5 8QJ

Director15 October 2007Active
Stadium House, Neath Road, Landore, Swansea, SA1 2JT

Director16 August 2018Active
29, St Illtyds Crescent, St Thomas, Swansea, SA1 8HR

Director15 April 1999Active
42 Bellevue Road, West Cross, Swansea, SA3 5QB

Director-Active
16 Mumbles Road, Blackpill, Swansea, SA3 5AU

Director-Active

People with Significant Control

Mr Roger Phillips Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Address:Stadium House, Neath Road, Swansea, SA1 2JT
Nature of control:
  • Significant influence or control
Mrs Ann Merritt Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Address:Stadium House, Neath Road, Swansea, SA1 2JT
Nature of control:
  • Significant influence or control
Mr Barry Stephen Morgan
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Stadium House, Neath Road, Swansea, SA1 2JT
Nature of control:
  • Significant influence or control
Mr Steven Phillips Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Stadium House, Neath Road, Swansea, SA1 2JT
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.