PHILLIP BATES & CO LIMITED
SOUTH WIRRAL

Hellopages » Cheshire » Cheshire West and Chester » CH64 9PA

Company number 03153346
Status Active
Incorporation Date 31 January 1996
Company Type Private Limited Company
Address 1-3 CHESTER ROAD, NESTON, SOUTH WIRRAL, CH64 9PA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of PHILLIP BATES & CO LIMITED are www.phillipbatesco.co.uk, and www.phillip-bates-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Shotton High Level Rail Station is 5.4 miles; to Brunswick Rail Station is 7.4 miles; to Edge Hill Rail Station is 9.1 miles; to Bank Hall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phillip Bates Co Limited is a Private Limited Company. The company registration number is 03153346. Phillip Bates Co Limited has been working since 31 January 1996. The present status of the company is Active. The registered address of Phillip Bates Co Limited is 1 3 Chester Road Neston South Wirral Ch64 9pa. The company`s financial liabilities are £52.57k. It is £-42.03k against last year. The cash in hand is £5.8k. It is £5.69k against last year. And the total assets are £159.23k, which is £6.98k against last year. BATES, Susan Lesley is a Secretary of the company. BATES, Phillip Neil is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BATES, Susan Lesley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


phillip bates & co Key Finiance

LIABILITIES £52.57k
-45%
CASH £5.8k
+5220%
TOTAL ASSETS £159.23k
+4%
All Financial Figures

Current Directors

Secretary
BATES, Susan Lesley
Appointed Date: 31 January 1996

Director
BATES, Phillip Neil
Appointed Date: 31 January 1996
70 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Director
BATES, Susan Lesley
Resigned: 31 March 2008
Appointed Date: 03 March 2008
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 January 1996
Appointed Date: 31 January 1996

Persons With Significant Control

Mr Phillip Neil Bates
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Susan Lesley Bates
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHILLIP BATES & CO LIMITED Events

06 Feb 2017
Confirmation statement made on 31 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 46 more events
06 Feb 1997
Return made up to 31/01/97; full list of members
08 Feb 1996
Registered office changed on 08/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Feb 1996
Secretary resigned;director resigned;new director appointed
08 Feb 1996
New secretary appointed
31 Jan 1996
Incorporation

PHILLIP BATES & CO LIMITED Charges

27 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2003
Debenture
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…