About

Registered Number: 02764551
Date of Incorporation: 13/11/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 24-32 London Road, Newbury, Berkshire, RG14 1JX

 

Founded in 1992, Phillips Racing Ltd are based in Berkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Phillips, Michael Thomas, Phillips, Richard Timothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Michael Thomas 13 November 1992 - 1
PHILLIPS, Richard Timothy 13 November 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 09 November 2012
CH01 - Change of particulars for director 03 February 2012
CH03 - Change of particulars for secretary 03 February 2012
CH01 - Change of particulars for director 03 February 2012
AA - Annual Accounts 01 February 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 04 November 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 22 November 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 14 February 2007
AA - Annual Accounts 03 March 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 27 January 2005
363a - Annual Return 18 November 2004
AA - Annual Accounts 10 December 2003
363a - Annual Return 26 October 2003
363a - Annual Return 19 November 2002
AA - Annual Accounts 14 July 2002
225 - Change of Accounting Reference Date 29 May 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 07 July 1998
363s - Annual Return 21 November 1997
287 - Change in situation or address of Registered Office 31 October 1997
AA - Annual Accounts 06 October 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 04 April 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 06 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1994
363s - Annual Return 28 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1992
288 - N/A 30 November 1992
288 - N/A 19 November 1992
287 - Change in situation or address of Registered Office 19 November 1992
NEWINC - New incorporation documents 13 November 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.