About

Registered Number: 04831108
Date of Incorporation: 14/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 25 Kestrel Drive, Ashington, Northumberland, NE63 8JS

 

Phillips Commissioning Services Ltd was founded on 14 July 2003 and has its registered office in Ashington in Northumberland, it's status in the Companies House registry is set to "Active". There are 2 directors listed for Phillips Commissioning Services Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Nigel David Rowan 14 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Gillian Marie 14 July 2003 23 December 2010 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 20 July 2018
PSC04 - N/A 19 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 July 2017
CH01 - Change of particulars for director 05 June 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 29 January 2016
AA01 - Change of accounting reference date 22 December 2015
AR01 - Annual Return 30 July 2015
AD01 - Change of registered office address 30 July 2015
CH01 - Change of particulars for director 30 July 2015
AA - Annual Accounts 07 April 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 05 March 2014
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 19 July 2013
AD01 - Change of registered office address 19 July 2013
AA - Annual Accounts 19 March 2013
AA01 - Change of accounting reference date 20 December 2012
DISS40 - Notice of striking-off action discontinued 14 November 2012
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 05 January 2011
TM02 - Termination of appointment of secretary 23 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 22 December 2008
363a - Annual Return 19 December 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 02 November 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 01 September 2004
RESOLUTIONS - N/A 19 August 2004
RESOLUTIONS - N/A 19 August 2004
225 - Change of Accounting Reference Date 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.