UKBizDB.co.uk

PHOSPHONICS HOLDINGS LIMITED

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

This company is commonly known as Phosphonics Holdings Limited. The company was founded 5 years ago and was given the registration number 11830856. The firm's registered office is in NEWBURY. You can find them at Little Earlstone, Burghclere, Newbury, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PHOSPHONICS HOLDINGS LIMITED
Company Number:11830856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Little Earlstone, Burghclere, Newbury, Berkshire, England, RG20 9HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, The Quadrangle, Downsview Road, Grove Business Park, Wantage, England, OX12 9FA

Director14 May 2019Active
Unit 7, The Quadrangle, Downsview Road, Grove Business Park, Wantage, England, OX12 9FA

Director29 March 2019Active
Unit 7, The Quadrangle, Downsview Road, Grove Business Park, Wantage, England, OX12 9FA

Director14 May 2019Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary18 February 2019Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director18 February 2019Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director18 February 2019Active

People with Significant Control

Mr James Bryce
Notified on:14 May 2019
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Unit 7, The Quadrangle, Downsview Road, Wantage, England, OX12 9FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Vanessa Mary Eastwick-Field
Notified on:29 March 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Unit 7, The Quadrangle, Downsview Road, Wantage, England, OX12 9FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gateley Incorporations Limited
Notified on:18 February 2019
Status:Active
Country of residence:United Kingdom
Address:One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-09-08Address

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

Download
2021-09-08Address

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

Download
2021-09-07Gazette

Gazette filings brought up to date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-06-19Accounts

Accounts with accounts type dormant.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Capital

Capital alter shares subdivision.

Download
2019-06-10Resolution

Resolution.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-17Capital

Capital allotment shares.

Download
2019-05-17Accounts

Change account reference date company current shortened.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Address

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

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Resolution

Resolution.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.