About

Registered Number: 04773025
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Naze View Farm Sparkbottom Lane, Turnstead Milton, High Peak, Derbyshire, SK23 7ER,

 

Based in High Peak, Derbyshire, Phase Construction (Dh) Ltd was established in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of Phase Construction (Dh) Ltd are listed as Hoggins, Dale Adam, Hoggins, Paul Wynford, Hoggins, Mandy Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGGINS, Paul Wynford 21 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HOGGINS, Dale Adam 30 November 2006 - 1
HOGGINS, Mandy Elizabeth 21 May 2003 30 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 14 June 2019
PSC04 - N/A 15 April 2019
CH01 - Change of particulars for director 15 April 2019
AD01 - Change of registered office address 15 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 23 May 2017
CH03 - Change of particulars for secretary 22 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 28 January 2011
CH03 - Change of particulars for secretary 12 November 2010
CH01 - Change of particulars for director 24 June 2010
AR01 - Annual Return 03 June 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 24 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
AA - Annual Accounts 02 March 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 23 February 2005
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 13 August 2004
395 - Particulars of a mortgage or charge 20 July 2004
363s - Annual Return 24 May 2004
225 - Change of Accounting Reference Date 04 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 July 2004 Outstanding

N/A

Legal charge 29 July 2004 Fully Satisfied

N/A

Debenture 14 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.