About

Registered Number: 04259001
Date of Incorporation: 25/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: 99 Station Road, Ashington, NE63 8RS,

 

Phillips Design Ltd was founded on 25 July 2001 and has its registered office in Ashington, it has a status of "Active". The companies directors are listed as Phillips, David Thomas, Phillips, Dawn Bernadette. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, David Thomas 25 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Dawn Bernadette 25 July 2001 19 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 25 July 2019
AD01 - Change of registered office address 25 March 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 27 July 2015
CH01 - Change of particulars for director 27 July 2015
CH01 - Change of particulars for director 27 July 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 05 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 19 October 2012
TM02 - Termination of appointment of secretary 19 October 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 12 September 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 03 August 2005
287 - Change in situation or address of Registered Office 26 July 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 15 July 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 20 June 2002
287 - Change in situation or address of Registered Office 14 June 2002
225 - Change of Accounting Reference Date 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
287 - Change in situation or address of Registered Office 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.