UKBizDB.co.uk

PHILSPACE LIMITED

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

This company is commonly known as Philspace Limited. The company was founded 48 years ago and was given the registration number 01221679. The firm's registered office is in SOUTHAMPTON. You can find them at Philspace Ltd Winchester Road, Lower Upham, Southampton, Hampshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:PHILSPACE LIMITED
Company Number:01221679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1975
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Philspace Ltd Winchester Road, Lower Upham, Southampton, Hampshire, SO32 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Secretary31 August 1997Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director01 October 2001Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director-Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director-Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director01 October 2001Active
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP

Director30 August 2016Active
75 Bournemouth Rd, Chandlers Ford, Eastleigh, England, SO53 3AP

Director07 August 2015Active
Fernlea Chilworth Drove, Chilworth, Southampton, SO16 7JH

Secretary-Active
10 Chine Avenue, Southampton, SO19 7JF

Director-Active

People with Significant Control

Mr Peter Gordon Philip
Notified on:24 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:United Kingdom
Address:Fernlea, Chilworth Drove, Southampton, United Kingdom, SO16 7JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Robert Philip
Notified on:24 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person secretary company with change date.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-07-21Officers

Change person director company with change date.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Mortgage

Mortgage satisfy charge full.

Download
2018-11-27Mortgage

Mortgage satisfy charge full.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Capital

Capital allotment shares.

Download
2018-10-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.