About

Registered Number: 04614580
Date of Incorporation: 11/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 27 Kings Walk, Thornton-Cleveleys, FY5 1HT,

 

Having been setup in 2002, Phillip Smy Ltd has its registered office in Thornton-Cleveleys. We do not know the number of employees at the organisation. This business has 2 directors listed as Smy, Joanna, Smy, Phillip David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMY, Phillip David 13 December 2002 01 July 2014 1
Secretary Name Appointed Resigned Total Appointments
SMY, Joanna 13 December 2002 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 28 March 2020
CS01 - N/A 25 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 02 April 2019
CS01 - N/A 31 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 30 September 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
CS01 - N/A 16 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 08 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 22 January 2015
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
CH03 - Change of particulars for secretary 15 September 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 06 June 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 10 March 2005
AA - Annual Accounts 21 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 18 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.