About

Registered Number: 03013875
Date of Incorporation: 25/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit F8, Mexborough Business Centre, College Road Mexborough, South Yorkshire, S64 9JP

 

Phase 1 Services Ltd was founded on 25 January 1995 with its registered office in College Road Mexborough, South Yorkshire. Roberts, Joanne, Roberts, Warren, Dent, Christopher Michael, Dyas, Donald William are the current directors of the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENT, Christopher Michael 25 January 1995 05 December 1997 1
DYAS, Donald William 25 January 1995 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Joanne 15 February 2008 - 1
ROBERTS, Warren 31 July 2007 15 February 2008 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
225 - Change of Accounting Reference Date 12 May 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
169 - Return by a company purchasing its own shares 22 May 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 21 February 2007
169 - Return by a company purchasing its own shares 26 July 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 18 March 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 25 March 2003
225 - Change of Accounting Reference Date 12 March 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 09 April 2002
363s - Annual Return 12 February 2002
363s - Annual Return 02 March 2001
AA - Annual Accounts 29 December 2000
288c - Notice of change of directors or secretaries or in their particulars 19 October 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 20 October 1998
287 - Change in situation or address of Registered Office 06 October 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 11 February 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
395 - Particulars of a mortgage or charge 04 December 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 26 November 1996
225 - Change of Accounting Reference Date 17 May 1996
363s - Annual Return 02 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1995
288 - N/A 01 March 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
287 - Change in situation or address of Registered Office 16 February 1995
NEWINC - New incorporation documents 25 January 1995

Mortgages & Charges

Description Date Status Charge by
Debenture deed 02 December 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.