UKBizDB.co.uk

PHILPOTT & COMPANY SERVICES LIMITED

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

This company is commonly known as Philpott & Company Services Limited. The company was founded 21 years ago and was given the registration number 04477955. The firm's registered office is in HIGH WYCOMBE. You can find them at The Old House Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire. This company's SIC code is 43341 - Painting.

Company Information

Name:PHILPOTT & COMPANY SERVICES LIMITED
Company Number:04477955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2002
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:The Old House Chinnor Road, Bledlow Ridge, High Wycombe, Buckinghamshire, United Kingdom, HP14 4AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The New House, Chinnor Road, Bledlow Ridge, High Wycombe, England, HP14 4AA

Secretary01 September 2018Active
The New House, Chinnor Road, Bledlow Ridge, High Wycombe, England, HP14 4AA

Director01 September 2018Active
C/O Cox Costello, Basing House, 46 High Street, Rickmansworth, England, WD3 1HP

Secretary04 July 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary04 July 2002Active
C/O Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, England, SW1W 0EX

Director02 May 2012Active
C/O Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, United Kingdom, WD3 1EQ

Director04 July 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director04 July 2002Active

People with Significant Control

Mr Michael Anthony John Philpott
Notified on:01 September 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:The New House, Chinnor Road, High Wycombe, England, HP14 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tracey Marie Philpott
Notified on:01 September 2018
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:The New House, Chinnor Road, High Wycombe, England, HP14 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Terence Crofton Horner
Notified on:05 January 2018
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:Little Orchard, Chorleywood Road, Rickmansworth, United Kingdom, WD3 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cch Financial Strategies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Cox Costello, Basing House, Rickmansworth, England, WD3 1HP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-21Address

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

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Resolution

Resolution.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Capital

Capital allotment shares.

Download
2019-06-12Officers

Appoint person secretary company with name date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Address

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

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.