About

Registered Number: 05672242
Date of Incorporation: 11/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Holly Farm Business Park, Unit G1 Honiley, Kenilworth, Warwickshire, CV8 1NP

 

Based in Kenilworth, Pharos Platarg Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". The companies director is listed as Jackson, Stephen at Companies House. We don't currently know the number of employees at the 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 27 January 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 23 May 2017
CS01 - N/A 12 January 2017
MR01 - N/A 15 September 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 27 February 2014
AP03 - Appointment of secretary 29 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 16 January 2013
AD01 - Change of registered office address 08 January 2013
CH01 - Change of particulars for director 15 March 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 24 March 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 11 January 2008
CERTNM - Change of name certificate 15 June 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
225 - Change of Accounting Reference Date 13 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
CERTNM - Change of name certificate 06 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

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

N/A

Debenture 28 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.