About

Registered Number: 01629476
Date of Incorporation: 16/04/1982 (42 years ago)
Company Status: Active
Registered Address: Philex House, Kingfisher Wharf London Road, Bedford, Bedfordshire, MK42 0NX

 

Established in 1982, Philex Ltd have registered office in Bedford, it has a status of "Active". The current directors of this business are Price, Hilary, Finch, Kevin Michael, Sabourian, Massoud, Beattie, Duncan, Chew, Roger Timothy, Dogmetchi, Abdolreza Abdi, Doyle, Kevin, Doyle, Robert Michael Kevin, Fowler, Jerome David, Dr, Kok, Weng Mun, Sabourian, Hamid, Stacey, Arthur John, Thomas, Karl Martyn, Torbati, Abbe, Ware, Kim. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Kevin Michael 01 December 2019 - 1
SABOURIAN, Massoud N/A - 1
BEATTIE, Duncan 09 December 2008 31 May 2017 1
CHEW, Roger Timothy 06 April 1995 03 January 2008 1
DOGMETCHI, Abdolreza Abdi N/A 17 December 1999 1
DOYLE, Kevin 28 July 2003 31 March 2006 1
DOYLE, Robert Michael Kevin 17 December 1999 19 May 2000 1
FOWLER, Jerome David, Dr 01 August 1997 07 September 2000 1
KOK, Weng Mun 01 April 2014 20 September 2019 1
SABOURIAN, Hamid N/A 30 July 1995 1
STACEY, Arthur John N/A 12 January 1998 1
THOMAS, Karl Martyn 01 April 2014 31 August 2019 1
TORBATI, Abbe N/A 01 February 2007 1
WARE, Kim N/A 12 January 1998 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Hilary 01 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AAMD - Amended Accounts 17 February 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 11 December 2019
AA01 - Change of accounting reference date 30 October 2019
PSC01 - N/A 15 October 2019
PSC07 - N/A 15 October 2019
TM01 - Termination of appointment of director 20 September 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 March 2019
CH03 - Change of particulars for secretary 09 January 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 10 August 2018
TM01 - Termination of appointment of director 02 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 14 August 2017
AP01 - Appointment of director 20 July 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 09 May 2017
CH01 - Change of particulars for director 17 March 2017
AP01 - Appointment of director 16 March 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 19 May 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
AA - Annual Accounts 10 March 2014
MISC - Miscellaneous document 18 September 2013
RESOLUTIONS - N/A 16 September 2013
AA03 - Notice of resolution removing auditors 16 September 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 15 August 2012
RESOLUTIONS - N/A 10 July 2012
MAR - Memorandum and Articles - used in re-registration 10 July 2012
CERT10 - Re-registration of a company from public to private 10 July 2012
RR02 - Application by a public company for re-registration as a private limited company 10 July 2012
CC04 - Statement of companies objects 10 July 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AR01 - Annual Return 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2010
MG01 - Particulars of a mortgage or charge 23 February 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 12 August 2009
AUD - Auditor's letter of resignation 30 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
169 - Return by a company purchasing its own shares 15 July 2009
391 - N/A 08 July 2009
169 - Return by a company purchasing its own shares 01 July 2009
AA - Annual Accounts 14 January 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
363a - Annual Return 05 December 2008
RESOLUTIONS - N/A 18 August 2008
169 - Return by a company purchasing its own shares 18 August 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 01 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2007
AA - Annual Accounts 22 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 08 September 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363s - Annual Return 13 September 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
AA - Annual Accounts 05 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
363s - Annual Return 13 September 2004
395 - Particulars of a mortgage or charge 15 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
AA - Annual Accounts 04 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2003
363s - Annual Return 12 September 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
AA - Annual Accounts 04 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 2002
287 - Change in situation or address of Registered Office 27 September 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2001
363s - Annual Return 17 September 2001
288c - Notice of change of directors or secretaries or in their particulars 26 July 2001
AA - Annual Accounts 28 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
363s - Annual Return 15 September 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
395 - Particulars of a mortgage or charge 13 June 2000
AA - Annual Accounts 20 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
RESOLUTIONS - N/A 20 December 1999
363s - Annual Return 20 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
123 - Notice of increase in nominal capital 20 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 30 October 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
AA - Annual Accounts 02 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 July 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
395 - Particulars of a mortgage or charge 07 November 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 12 September 1996
395 - Particulars of a mortgage or charge 08 March 1996
395 - Particulars of a mortgage or charge 06 March 1996
395 - Particulars of a mortgage or charge 06 March 1996
395 - Particulars of a mortgage or charge 04 March 1996
395 - Particulars of a mortgage or charge 15 November 1995
363s - Annual Return 15 September 1995
AA - Annual Accounts 18 July 1995
288 - N/A 12 April 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 18 October 1994
AUD - Auditor's letter of resignation 06 May 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 30 September 1993
287 - Change in situation or address of Registered Office 22 August 1993
MEM/ARTS - N/A 09 March 1993
RESOLUTIONS - N/A 24 February 1993
395 - Particulars of a mortgage or charge 05 January 1993
AA - Annual Accounts 03 November 1992
363b - Annual Return 16 October 1992
288 - N/A 17 July 1992
288 - N/A 02 December 1991
AA - Annual Accounts 13 September 1991
363b - Annual Return 14 August 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
288 - N/A 19 September 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
RESOLUTIONS - N/A 14 August 1989
CERT5 - Re-registration of a company from private to public 14 August 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 02 August 1989
AUDS - Auditor's statement 02 August 1989
BS - Balance sheet 02 August 1989
AUDR - Auditor's report 02 August 1989
MAR - Memorandum and Articles - used in re-registration 02 August 1989
43(3) - Application by a private company for re-registration as a public company 02 August 1989
288 - N/A 13 June 1989
AA - Annual Accounts 17 February 1989
363 - Annual Return 17 February 1989
PUC 2 - N/A 16 March 1988
363 - Annual Return 30 September 1987
AA - Annual Accounts 01 September 1987
AUD - Auditor's letter of resignation 29 July 1987
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
288 - N/A 02 April 1987
287 - Change in situation or address of Registered Office 03 March 1987
395 - Particulars of a mortgage or charge 26 September 1986
CERTNM - Change of name certificate 10 September 1982
MISC - Miscellaneous document 16 April 1982
NEWINC - New incorporation documents 16 April 1982

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 February 2010 Outstanding

N/A

Debenture 12 January 2010 Outstanding

N/A

Legal charge 01 April 2004 Fully Satisfied

N/A

Debenture 01 April 2004 Fully Satisfied

N/A

Legal mortgage 12 June 2000 Fully Satisfied

N/A

Legal mortgage 05 November 1996 Fully Satisfied

N/A

Debenture 06 March 1996 Fully Satisfied

N/A

Legal mortgage 27 February 1996 Fully Satisfied

N/A

Legal mortgage 27 February 1996 Fully Satisfied

N/A

Legal charge 16 February 1996 Fully Satisfied

N/A

Debenture 10 November 1995 Fully Satisfied

N/A

Legal mortgage 18 December 1992 Fully Satisfied

N/A

Legal mortgage 08 September 1986 Fully Satisfied

N/A

Debenture 08 April 1986 Fully Satisfied

N/A

Debenture registered pursuant to an order of court 22 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.