About

Registered Number: 00952016
Date of Incorporation: 14/04/1969 (55 years and 2 months ago)
Company Status: Active
Registered Address: Stadium House Neath Road, Landore, Swansea, West Glamorgan, SA1 2JT

 

Phillips Services (Wales) Ltd was founded on 14 April 1969 and are based in Swansea in West Glamorgan, it's status at Companies House is "Active". The current directors of the business are listed as Jones, Ann Merritt, Jones, Roger Phillips, Morgan, Barry Stephen, Workman, Philip David, Harding, Robert Smith, Thomas, Geoffrey John in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ann Merritt N/A - 1
JONES, Roger Phillips N/A - 1
MORGAN, Barry Stephen 15 October 2007 - 1
WORKMAN, Philip David 16 August 2018 - 1
HARDING, Robert Smith 15 April 1999 31 May 2014 1
THOMAS, Geoffrey John N/A 28 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
AA - Annual Accounts 01 November 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 13 November 2018
AP01 - Appointment of director 17 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 18 December 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 06 February 2017
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 08 September 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
TM01 - Termination of appointment of director 08 August 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 10 July 2012
AAMD - Amended Accounts 20 April 2012
AA - Annual Accounts 12 January 2012
AD01 - Change of registered office address 01 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 18 December 2008
RESOLUTIONS - N/A 12 September 2008
RESOLUTIONS - N/A 12 September 2008
123 - Notice of increase in nominal capital 12 September 2008
363s - Annual Return 21 July 2008
363s - Annual Return 26 June 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 28 October 2007
363s - Annual Return 04 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2007
AA - Annual Accounts 11 December 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 15 December 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 14 September 2001
RESOLUTIONS - N/A 05 September 2001
RESOLUTIONS - N/A 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 08 July 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
AA - Annual Accounts 23 April 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
288c - Notice of change of directors or secretaries or in their particulars 22 February 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 23 July 1996
AA - Annual Accounts 04 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1995
288 - N/A 21 November 1995
363s - Annual Return 10 July 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 06 April 1994
363s - Annual Return 01 December 1993
AUD - Auditor's letter of resignation 28 April 1993
AUD - Auditor's letter of resignation 22 February 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 10 July 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 11 September 1991
363b - Annual Return 08 July 1991
AA - Annual Accounts 18 October 1990
288 - N/A 11 October 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 24 November 1989
363 - Annual Return 21 July 1989
395 - Particulars of a mortgage or charge 06 March 1989
AA - Annual Accounts 08 April 1988
363 - Annual Return 08 April 1988
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
AA - Annual Accounts 16 May 1986
363 - Annual Return 16 May 1986
NEWINC - New incorporation documents 14 April 1969

Mortgages & Charges

Description Date Status Charge by
Counter indemnity 21 February 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.