About

Registered Number: 04869285
Date of Incorporation: 18/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Holly Farm Business Park, Unit G1 Honiley, Kenilworth, Warwickshire, CV8 1NP

 

Based in Kenilworth, Warwickshire, Pharos Field Engineering Services Ltd was registered on 18 August 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACKSON, Stephen 28 November 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 25 May 2017
MR01 - N/A 15 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 07 July 2014
AP03 - Appointment of secretary 29 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 15 March 2013
AD01 - Change of registered office address 08 January 2013
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 15 March 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 20 September 2004
395 - Particulars of a mortgage or charge 21 July 2004
225 - Change of Accounting Reference Date 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
287 - Change in situation or address of Registered Office 17 March 2004
CERTNM - Change of name certificate 17 October 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2016 Outstanding

N/A

Debenture 14 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.