About

Registered Number: 04981653
Date of Incorporation: 02/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Wintershall Estate, Bramley, Guildford, Surrey, GU5 0LR

 

Founded in 2003, Phi (Colchester) Ltd has its registered office in Guildford in Surrey, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed as Abercrombie, Teresa, Bardsley, Margaret Elizabeth, Craigie, Sharon Louise, Dean, Douglas Terence, Manson, Alastair, Manson, Alastair. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ABERCROMBIE, Teresa 21 December 2012 30 April 2014 1
BARDSLEY, Margaret Elizabeth 26 July 2010 09 November 2011 1
CRAIGIE, Sharon Louise 30 April 2014 01 July 2014 1
DEAN, Douglas Terence 09 November 2011 24 February 2012 1
MANSON, Alastair 01 July 2014 14 August 2015 1
MANSON, Alastair 24 February 2012 21 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 09 December 2019
SH08 - Notice of name or other designation of class of shares 25 July 2019
RESOLUTIONS - N/A 24 July 2019
RESOLUTIONS - N/A 28 January 2019
SH08 - Notice of name or other designation of class of shares 28 January 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 19 October 2018
AP01 - Appointment of director 13 June 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 12 May 2017
DISS40 - Notice of striking-off action discontinued 03 May 2017
CS01 - N/A 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 03 January 2016
TM02 - Termination of appointment of secretary 28 August 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 11 December 2014
AP03 - Appointment of secretary 20 July 2014
TM02 - Termination of appointment of secretary 20 July 2014
TM02 - Termination of appointment of secretary 30 April 2014
AP03 - Appointment of secretary 30 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 24 December 2013
AR01 - Annual Return 24 December 2012
AP03 - Appointment of secretary 21 December 2012
TM02 - Termination of appointment of secretary 21 December 2012
AA - Annual Accounts 18 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
AP03 - Appointment of secretary 24 February 2012
TM02 - Termination of appointment of secretary 24 February 2012
AR01 - Annual Return 30 November 2011
AP03 - Appointment of secretary 09 November 2011
TM02 - Termination of appointment of secretary 09 November 2011
AA - Annual Accounts 01 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG01 - Particulars of a mortgage or charge 21 December 2010
MG01 - Particulars of a mortgage or charge 04 December 2010
AR01 - Annual Return 03 December 2010
AP03 - Appointment of secretary 26 July 2010
TM02 - Termination of appointment of secretary 26 July 2010
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 23 December 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 04 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 11 October 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 30 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
363s - Annual Return 06 December 2004
395 - Particulars of a mortgage or charge 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
225 - Change of Accounting Reference Date 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
CERTNM - Change of name certificate 08 January 2004
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 December 2010 Fully Satisfied

N/A

Debenture 30 November 2010 Outstanding

N/A

Debenture 25 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.