H. J. PHILLIPS & SON LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 9TD

Company number 01624533
Status Active
Incorporation Date 25 March 1982
Company Type Private Limited Company
Address YSPITTY ROAD, BYNEA, LLANELLI, SA14 9TD
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 30 November 2015; Confirmation statement made on 31 August 2016 with updates; Accounts for a small company made up to 30 November 2014. The most likely internet sites of H. J. PHILLIPS & SON LIMITED are www.hjphillipsson.co.uk, and www.h-j-phillips-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Gowerton Rail Station is 2.6 miles; to Pontarddulais Rail Station is 4 miles; to Swansea Rail Station is 7 miles; to Ammanford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H J Phillips Son Limited is a Private Limited Company. The company registration number is 01624533. H J Phillips Son Limited has been working since 25 March 1982. The present status of the company is Active. The registered address of H J Phillips Son Limited is Yspitty Road Bynea Llanelli Sa14 9td. . PHILLIPS, Judith Glenys is a Secretary of the company. PHILLIPS, Judith Glenys is a Director of the company. PHILLIPS-TAYLOR, Nicola Lloyd is a Director of the company. Director PHILLIPS, Terrence Lloyd has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director

Director
PHILLIPS-TAYLOR, Nicola Lloyd
Appointed Date: 10 January 2007
53 years old

Resigned Directors

Director
PHILLIPS, Terrence Lloyd
Resigned: 25 April 2010
84 years old

Persons With Significant Control

Mrs Judith Glenys Phillips
Notified on: 1 June 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nicola Lloyd Phillips-Taylor
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H. J. PHILLIPS & SON LIMITED Events

08 Sep 2016
Accounts for a small company made up to 30 November 2015
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
29 Sep 2015
Accounts for a small company made up to 30 November 2014
03 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 16,965

22 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 16,965

...
... and 73 more events
01 Dec 1987
Return made up to 31/12/86; full list of members

02 Nov 1987
Full accounts made up to 30 November 1986

24 Nov 1986
Accounts for a small company made up to 30 November 1985

03 Oct 1986
Return made up to 31/12/85; full list of members

10 May 1985
Accounts made up to 30 November 1983

H. J. PHILLIPS & SON LIMITED Charges

28 April 1994
Deed of consent and charge
Delivered: 10 May 1994
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All the company's beneficial right title and interest in…
28 April 1994
Floating charge
Delivered: 10 May 1994
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Floating charge ovewr the company's undertaking and all…
15 March 1994
Deed of consent and charge
Delivered: 16 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the beneficial right title and interest of the company…
15 February 1994
Deed of consent & charge
Delivered: 16 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the beneficial right title and interest of the company…
8 November 1993
Used vehicle charge
Delivered: 9 November 1993
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: By way of specific charge all its interest (if any) in any…
15 December 1992
Deed of consent & charge
Delivered: 16 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the beneficial right title and interest of the company…
15 December 1992
Deed of consent & charge
Delivered: 16 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the bebeficial right title and interest of the company…
14 February 1992
Deed of consent and charge
Delivered: 21 February 1992
Status: Satisfied on 28 April 1994
Persons entitled: Midland Bank PLC
Description: All the right title and interest in land lying to the west…
14 February 1992
Deed of consent and charge
Delivered: 21 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the right title and interest in f/h 1 ysbitty road…
14 February 1992
Deed of consent and charge
Delivered: 21 February 1992
Status: Satisfied on 28 April 1994
Persons entitled: Midland Bank PLC
Description: All the right title and interest in land fronting yspitty…
14 February 1992
Legal charge
Delivered: 21 February 1992
Status: Satisfied on 28 April 1994
Persons entitled: Midland Bank PLC
Description: Land on the south west side of heol y bwlch bynea llanelli…
6 July 1989
Fixed and floating charge
Delivered: 12 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
11 August 1982
Charge
Delivered: 23 August 1982
Status: Outstanding
Persons entitled: Talbot Wholesale Limited.
Description: Alll the mortgagor's interest in any vehicle delivered to…