About

Registered Number: 05907464
Date of Incorporation: 16/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: C/O Evans Weir, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT

 

P. Phillips Contractors Ltd was founded on 16 August 2006 and are based in West Sussex, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Patrick Joseph 16 August 2006 - 1
PHILLIPS, William Joseph 01 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 29 August 2017
CH01 - Change of particulars for director 11 August 2017
AA - Annual Accounts 28 June 2017
CH01 - Change of particulars for director 20 April 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 26 June 2014
AP01 - Appointment of director 03 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 17 August 2012
CH03 - Change of particulars for secretary 17 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 05 May 2011
CH01 - Change of particulars for director 04 April 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 10 June 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 28 March 2008
395 - Particulars of a mortgage or charge 22 February 2008
225 - Change of Accounting Reference Date 19 October 2007
363a - Annual Return 11 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
NEWINC - New incorporation documents 16 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.