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..
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 | : |
|
Registered Address | : | Philspace Ltd Winchester Road, Lower Upham, Southampton, Hampshire, SO32 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP | Secretary | 31 August 1997 | Active |
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP | Director | 01 October 2001 | Active |
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 | Director | 01 October 2001 | Active |
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP | Director | 30 August 2016 | Active |
75 Bournemouth Rd, Chandlers Ford, Eastleigh, England, SO53 3AP | Director | 07 August 2015 | Active |
Fernlea Chilworth Drove, Chilworth, Southampton, SO16 7JH | Secretary | - | Active |
10 Chine Avenue, Southampton, SO19 7JF | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-12-07 | Officers | Change person secretary company with change date. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Capital | Capital allotment shares. | Download |
2018-10-03 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.