PHASE SITE INVESTIGATIONS LIMITED
NEWTON AYCLIFFE

Hellopages » County Durham » County Durham » DL5 6AU

Company number 06293539
Status Active
Incorporation Date 26 June 2007
Company Type Private Limited Company
Address 703A WHINFIELD DRIVE, AYCLIFFE BUSINESS PARK, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 6AU
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PHASE SITE INVESTIGATIONS LIMITED are www.phasesiteinvestigations.co.uk, and www.phase-site-investigations.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Phase Site Investigations Limited is a Private Limited Company. The company registration number is 06293539. Phase Site Investigations Limited has been working since 26 June 2007. The present status of the company is Active. The registered address of Phase Site Investigations Limited is 703a Whinfield Drive Aycliffe Business Park Newton Aycliffe County Durham Dl5 6au. The company`s financial liabilities are £2.06k. It is £-13.37k against last year. The cash in hand is £2.9k. It is £-13.75k against last year. And the total assets are £67.13k, which is £-1.16k against last year. WHITTINGHAM, Nicola Esther May is a Secretary of the company. WHITTINGHAM, Mark is a Director of the company. WHITTINGHAM, Nicola Esther May is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARKER, Nigel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Site preparation".


phase site investigations Key Finiance

LIABILITIES £2.06k
-87%
CASH £2.9k
-83%
TOTAL ASSETS £67.13k
-2%
All Financial Figures

Current Directors

Secretary
WHITTINGHAM, Nicola Esther May
Appointed Date: 26 June 2007

Director
WHITTINGHAM, Mark
Appointed Date: 26 June 2007
53 years old

Director
WHITTINGHAM, Nicola Esther May
Appointed Date: 26 June 2007
49 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 June 2007
Appointed Date: 26 June 2007

Director
BARKER, Nigel
Resigned: 20 September 2010
Appointed Date: 08 August 2007
51 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 June 2007
Appointed Date: 26 June 2007

PHASE SITE INVESTIGATIONS LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

08 Feb 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

03 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 31 more events
11 Jul 2007
New secretary appointed;new director appointed
11 Jul 2007
Secretary resigned
11 Jul 2007
Director resigned
11 Jul 2007
Registered office changed on 11/07/07 from: 12 york place leeds west yorkshire LS1 2DS
26 Jun 2007
Incorporation

PHASE SITE INVESTIGATIONS LIMITED Charges

14 May 2012
Debenture
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2007
Rent deposit deed
Delivered: 31 October 2007
Status: Satisfied on 20 August 2013
Persons entitled: Wm Morrison Supermarkets PLC
Description: All monies held in the deposit account held on trust.