About

Registered Number: 04899756
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 77 Chesterwood Road, Birmingham, B13 0QQ

 

Founded in 2003, Phosphor Holdings Ltd have registered office in Birmingham. Currently we aren't aware of the number of employees at the Phosphor Holdings Ltd. This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 September 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 31 August 2015
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 25 September 2014
AA - Annual Accounts 24 September 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 26 September 2013
AD01 - Change of registered office address 25 September 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 06 December 2010
CH03 - Change of particulars for secretary 06 December 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 23 October 2006
395 - Particulars of a mortgage or charge 14 July 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2004
225 - Change of Accounting Reference Date 10 May 2004
395 - Particulars of a mortgage or charge 30 March 2004
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Charge 23 June 2006 Outstanding

N/A

Deed of charge 26 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.