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.
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 | : |
|
Registered Address | : | Stadium House Neath Road, Landore, Swansea, West Glamorgan, SA1 2JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 01 November 1995 | Active |
140 Cecil Street, Manselton, Swansea, SA5 8QJ | Director | 15 October 2007 | Active |
Stadium House, Neath Road, Landore, Swansea, SA1 2JT | Director | 16 August 2018 | Active |
29, St Illtyds Crescent, St Thomas, Swansea, SA1 8HR | Director | 15 April 1999 | Active |
42 Bellevue Road, West Cross, Swansea, SA3 5QB | Director | - | Active |
16 Mumbles Road, Blackpill, Swansea, SA3 5AU | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.