About

Registered Number: 05161622
Date of Incorporation: 23/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Inspiration House Inspiration House Williams Place, Cardiff Road Upper Boat, Pontypridd, Rhondda Cynon Taff, CF37 5BH,

 

Based in Pontypridd, Young & Phillips Ltd was established in 2004, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORTON, Darren James 01 November 2008 - 1
OWEN, Gareth 23 June 2004 - 1
PHILLIPS, David Morgan 23 June 2004 - 1
YOUNG, Paul Anthony 23 June 2004 31 July 2017 1

Filing History

Document Type Date
PSC01 - N/A 18 August 2020
PSC07 - N/A 18 August 2020
PSC07 - N/A 18 August 2020
PSC04 - N/A 18 August 2020
CS01 - N/A 03 August 2020
AA - Annual Accounts 01 May 2020
PSC04 - N/A 31 October 2019
PSC04 - N/A 31 October 2019
PSC04 - N/A 30 October 2019
AD01 - Change of registered office address 30 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 14 March 2018
PSC01 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
SH08 - Notice of name or other designation of class of shares 16 August 2017
CS01 - N/A 16 August 2017
RESOLUTIONS - N/A 11 August 2017
TM01 - Termination of appointment of director 08 August 2017
CH01 - Change of particulars for director 25 July 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 07 July 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 06 June 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
RESOLUTIONS - N/A 11 November 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 24 June 2008
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
123 - Notice of increase in nominal capital 19 October 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 28 February 2006
225 - Change of Accounting Reference Date 10 February 2006
RESOLUTIONS - N/A 16 September 2005
363s - Annual Return 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
287 - Change in situation or address of Registered Office 11 November 2004
NEWINC - New incorporation documents 23 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.