About

Registered Number: 04945192
Date of Incorporation: 28/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Office 10 Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ,

 

Phaeton Services Ltd was established in 2003. The current directors of this organisation are Bradshaw, Justin, Bradshaw, Peter, Griffith, Paul. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Peter 28 October 2003 - 1
GRIFFITH, Paul 28 October 2003 05 February 2019 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Justin 05 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 03 April 2019
TM01 - Termination of appointment of director 14 February 2019
TM02 - Termination of appointment of secretary 05 February 2019
AP03 - Appointment of secretary 05 February 2019
PSC04 - N/A 18 October 2018
PSC07 - N/A 08 October 2018
PSC01 - N/A 08 October 2018
CS01 - N/A 02 October 2018
AP01 - Appointment of director 02 October 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 05 December 2017
AAMD - Amended Accounts 26 October 2017
AA - Annual Accounts 23 August 2017
AD01 - Change of registered office address 18 January 2017
CS01 - N/A 01 November 2016
AD01 - Change of registered office address 25 April 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 16 September 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 10 November 2014
CH01 - Change of particulars for director 10 November 2014
CH03 - Change of particulars for secretary 10 November 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 22 November 2011
AD01 - Change of registered office address 22 November 2011
AD01 - Change of registered office address 22 November 2011
MG01 - Particulars of a mortgage or charge 13 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 April 2007
AA - Annual Accounts 04 April 2007
287 - Change in situation or address of Registered Office 24 November 2006
363a - Annual Return 30 October 2006
AA - Annual Accounts 07 February 2006
363a - Annual Return 28 October 2005
395 - Particulars of a mortgage or charge 02 June 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2004
225 - Change of Accounting Reference Date 26 August 2004
287 - Change in situation or address of Registered Office 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 October 2011 Outstanding

N/A

Debenture 01 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.