UKBizDB.co.uk

RUSSELL PHILIPS LIMITED

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

This company is commonly known as Russell Philips Limited. The company was founded 11 years ago and was given the registration number 08472036. The firm's registered office is in DORCHESTER. You can find them at Spirare Limited, Mey House Bridport Road, Poundbury, Dorchester, Dorset. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RUSSELL PHILIPS LIMITED
Company Number:08472036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 80100 - Private security activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Spirare Limited, Mey House Bridport Road, Poundbury, Dorchester, Dorset, United Kingdom, DT1 3QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spirare Limited, Mey House, Bridport Road, Poundbury, Dorchester, United Kingdom, DT1 3QY

Director23 May 2017Active
Spirare Limited, Mey House, Bridport Road, Poundbury, Dorchester, United Kingdom, DT1 3QY

Director06 March 2018Active
Spirare Limited, Mey House, Bridport Road, Poundbury, Dorchester, United Kingdom, DT1 3QY

Director06 March 2018Active
Provident House, Burrell Row, Beckenham, BR3 1AT

Director12 January 2015Active
Provident House, Burrell Row, Beckenham, England, BR3 1AT

Director03 April 2013Active
Provident House, Burrell Row, Beckenham, England, BR3 1AT

Director03 April 2013Active
Provident House, Burrell Row, Beckenham, BR3 1AT

Director01 September 2016Active

People with Significant Control

Mr Colin Henry Danby Danvers
Notified on:06 March 2018
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Provident House, Burrell Row, Beckenham, United Kingdom, BR3 1AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Ina Maria Danvers
Notified on:06 March 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Mey House, Bridport Road, Poundbury, United Kingdom, DT1 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Spencer Russell
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:United Kingdom
Address:Provident House, Burrell Row, Beckenham, United Kingdom, BR3 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-25Persons with significant control

Notification of a person with significant control.

Download
2020-04-18Address

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

Download
2019-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-05-23Officers

Appoint person director company with name date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.