UKBizDB.co.uk

PHILPOT BROTHERS,LIMITED

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

This company is commonly known as Philpot Brothers,limited. The company was founded 91 years ago and was given the registration number 00269649. The firm's registered office is in BIRMINGHAM. You can find them at 30-32 St. Pauls Square, , Birmingham, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PHILPOT BROTHERS,LIMITED
Company Number:00269649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 October 1932
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:30-32 St. Pauls Square, Birmingham, West Midlands, B3 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Ash Drive, Kenilworth, CV8 2DQ

Director16 July 2007Active
30-32, St. Pauls Square, Birmingham, B3 1QZ

Director05 October 2012Active
C/O Mr S Philpot, Milewood House, Hightown Hill, Ringwood, England, BH24 3HE

Secretary03 January 2015Active
Milewood House, Hightown Hill, Ringwood, United Kingdom, BH24 3HE

Secretary-Active
C/O Mr S Philpot, Milewood House, Hightown Hill, Ringwood, England, BH24 3HE

Director03 January 2015Active
18 Lichfield Street, Walsall, WS1 1SF

Director-Active
Milewood House, Hightown Hill, Ringwood, BH24 3HE

Director-Active
West Town Farm, Farm Road Taplow, Maidenhead, SL6 0PT

Director25 January 1991Active

People with Significant Control

Mr Anthony John Philpot
Notified on:22 February 2017
Status:Active
Date of birth:January 1960
Nationality:British
Address:30-32, St. Pauls Square, Birmingham, B3 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Craig Philpot
Notified on:22 February 2017
Status:Active
Date of birth:January 1966
Nationality:British
Address:30-32, St. Pauls Square, Birmingham, B3 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Petrina Anne Whittaker
Notified on:22 February 2017
Status:Active
Date of birth:July 1963
Nationality:British
Address:30-32, St. Pauls Square, Birmingham, B3 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved liquidation.

Download
2022-02-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-11Address

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

Download
2019-12-11Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-10Resolution

Resolution.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-30Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.