About

Registered Number: 06771670
Date of Incorporation: 12/12/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Bray Chimes, Stanley Road, Hertford, SG13 7LQ

 

Based in Hertford, Phase Facilities Ltd was founded on 12 December 2008, it has a status of "Active". The organisation has 2 directors listed as Lawrence, James William, Donal Lucey Lawlor Limited at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, James William 05 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
DONAL LUCEY LAWLOR LIMITED 12 December 2008 02 June 2010 1

Filing History

Document Type Date
CS01 - N/A 04 January 2020
AA - Annual Accounts 04 January 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 15 July 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 02 October 2016
CERTNM - Change of name certificate 27 August 2016
CONNOT - N/A 27 August 2016
RESOLUTIONS - N/A 09 August 2016
CONNOT - N/A 09 August 2016
AR01 - Annual Return 15 February 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 February 2015
AD01 - Change of registered office address 25 January 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 16 November 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 07 November 2011
AD01 - Change of registered office address 26 September 2011
AA - Annual Accounts 26 September 2011
AA01 - Change of accounting reference date 26 May 2011
AR01 - Annual Return 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 24 January 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 14 June 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AR01 - Annual Return 10 June 2010
CH04 - Change of particulars for corporate secretary 10 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
287 - Change in situation or address of Registered Office 03 April 2009
225 - Change of Accounting Reference Date 31 December 2008
NEWINC - New incorporation documents 12 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.