About

Registered Number: 04975791
Date of Incorporation: 25/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 30 Aneurin Bevan Avenue, Brynmenyn, Bridgend, CF32 9SZ,

 

Phillips Engineering (Wales) Ltd was founded on 25 November 2003, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Neil John 25 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Rhian Victoria 12 November 2008 - 1
DAVIES, Gillian Nanette 25 November 2003 12 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 09 December 2019
AD01 - Change of registered office address 07 June 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 02 May 2013
CH03 - Change of particulars for secretary 08 April 2013
AR01 - Annual Return 13 December 2012
CH03 - Change of particulars for secretary 13 December 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 05 January 2007
395 - Particulars of a mortgage or charge 20 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
395 - Particulars of a mortgage or charge 13 July 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 18 November 2005
363s - Annual Return 07 January 2005
225 - Change of Accounting Reference Date 14 September 2004
288c - Notice of change of directors or secretaries or in their particulars 11 January 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
287 - Change in situation or address of Registered Office 12 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2006 Outstanding

N/A

Legal mortgage 10 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.