This company is commonly known as Philsec Limited. The company was founded 33 years ago and was given the registration number 02543577. The firm's registered office is in WEST MIDLANDS. You can find them at 1 Colmore Square, Birmingham, West Midlands, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PHILSEC LIMITED |
---|---|---|
Company Number | : | 02543577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1990 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Colmore Square, Birmingham, West Midlands, B4 6AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Colmore Square, Birmingham, West Midlands, B4 6AA | Director | 06 September 2007 | Active |
1 Colmore Square, Birmingham, West Midlands, B4 6AA | Director | - | Active |
46 Estria Road, Birmingham, B15 2LQ | Secretary | - | Active |
46 Estria Road, Birmingham, B15 2LQ | Director | - | Active |
10 Gilchrist Drive, Edgbaston, Birmingham, B15 3NG | Director | - | Active |
Oakwood The Green, Rous Lench, Evesham, WR11 4UN | Director | - | Active |
Top Farm, Vennington Westbury, Shrewsbury, SY5 9RG | Director | 12 November 1998 | Active |
155 Station Road, Kings Norton, B30 1DD | Director | 31 January 2002 | Active |
Flat 58 Washington Wharf, Birmingham, B1 1NN | Director | 21 December 2005 | Active |
White House Farm Barn, Dublin Road Occold, Eye, IP23 7PY | Director | 23 February 2001 | Active |
55 Tenbury Road, Kings Heath, Birmingham, B14 6AH | Director | - | Active |
23 Jacoby Place, Priory Road Edgbaston, Birmingham, B5 7UN | Director | 01 May 1994 | Active |
Angle End Cottage, Podmoor, Hartlebury, DY10 4ED | Director | - | Active |
43 Kingscote Road, Edgbaston, Birmingham, B15 3LA | Director | - | Active |
1 Colmore Square, Birmingham, West Midlands, B4 6AA | Director | 04 May 2005 | Active |
Crown House, 41 Northgate Street, Bury St Edmunds, IP33 1HY | Director | 29 November 2002 | Active |
The Pound, Chaddesley Corbertt, Kidderminster, DT10 4QL | Director | - | Active |
Stoneleigh, Clent, Stourbridge, DY9 9RE | Director | - | Active |
Springfield Blakeshall, Wolverley, Kidderminster, DY11 5XR | Director | - | Active |
5, Woodville Road, Harborne, Birmingham, England, B17 9AS | Director | 04 May 2005 | Active |
New House, Lower Frith, Tenbury Wells, WR15 8JU | Director | - | Active |
1 Colmore Square, Birmingham, West Midlands, B4 6AA | Director | - | Active |
Shakespeare Martineau Llp | ||
Notified on | : | 18 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No 1 Colmore Square, Birmingham, United Kingdom, B4 6AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-22 | Officers | Change person director company with change date. | Download |
2015-05-22 | Officers | Change person director company with change date. | Download |
2015-05-22 | Officers | Change person director company with change date. | Download |
2015-05-11 | Officers | Termination secretary company with name termination date. | Download |
2015-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.