UKBizDB.co.uk

PHONOTAS SERVICES LIMITED

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

This company is commonly known as Phonotas Services Limited. The company was founded 50 years ago and was given the registration number 01154112. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PHONOTAS SERVICES LIMITED
Company Number:01154112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1974
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary30 November 2020Active
30, Finsbury Square, London, EC2A 1AG

Director17 November 2016Active
30, Finsbury Square, London, EC2A 1AG

Director07 April 2021Active
30, Finsbury Square, London, EC2A 1AG

Director30 November 2020Active
19 Holbrook School Lane, Horsham, RH12 5PP

Secretary24 June 1998Active
39 Church Road, Harlington, LU5 6LE

Secretary-Active
2 Rydes Close, Bodicote, Banbury, OX15 4QJ

Secretary31 March 1994Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Secretary03 January 2006Active
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Secretary18 March 2014Active
Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, RH19 1DY

Corporate Secretary09 August 1996Active
4 Brock Way, Virginia Water, GU25 4SD

Director-Active
79 Witton Street, Stourbridge, DY8 3YF

Director24 June 1998Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director29 April 2014Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director17 November 2016Active
39 Church Road, Harlington, LU5 6LE

Director-Active
2 Rydes Close, Bodicote, Banbury, OX15 4QJ

Director23 March 1994Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director17 March 2015Active
1 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY

Director19 March 2003Active
1 Trafalgar Gate, Brighton Marina Village, Brighton, BN2 5UY

Director24 June 1998Active
28 Kreswell Grove, Harwich, CO12 3SZ

Director14 November 2000Active
The Old Vicarage, Finchingfield Road Steeple Bumpstead, Haverhill, CB9 7EA

Director23 March 1994Active
2, City Place, Beehive Ring Road, Gatwick Airport, England, RH6 0HA

Director01 October 2010Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director21 December 2015Active
17 The Beeches, Brighton, BN1 5LS

Director19 March 2003Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director23 November 2015Active
The Thatched Cottage, Ball Hill, Newbury, RG20 0PD

Director-Active
Castlegate House, Castlegate Way, Dudley, DY1 4RR

Director01 November 2010Active
33 Marlborough Drive, Old Swinford, Stourbridge, DY8 2LJ

Director01 April 2004Active
Intersection House, 110 Birmingham Road, West Bromwich, England, B70 6RX

Director29 April 2014Active
14 Walsh Close, Priorslee, Telford, TF2 9RY

Director24 June 1998Active
Legal Dept, Rentokil Initial Uk Ltd, Garland Road East Grindstead, RH19 1DY

Corporate Director09 August 1996Active
Legal Dept, Rentokil Initial Uk Ltd, Garland Road, East Grinstead, RH19 1DY

Corporate Director09 August 1996Active

People with Significant Control

Mitie Fs (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12. The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-27Gazette

Gazette dissolved liquidation.

Download
2023-01-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-01Address

Change sail address company with new address.

Download
2022-01-08Address

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

Download
2022-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-08Resolution

Resolution.

Download
2022-01-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-01Capital

Capital statement capital company with date currency figure.

Download
2021-12-01Capital

Legacy.

Download
2021-12-01Insolvency

Legacy.

Download
2021-12-01Resolution

Resolution.

Download
2021-12-01Incorporation

Memorandum articles.

Download
2021-12-01Resolution

Resolution.

Download
2021-11-25Change of constitution

Statement of companys objects.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-06-25Accounts

Change account reference date company previous extended.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-08Persons with significant control

Change to a person with significant control.

Download
2020-12-02Address

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

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.