PHASE SERVICES LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 6NJ
Company number 02959648
Status Active
Incorporation Date 17 August 1994
Company Type Private Limited Company
Address 58 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 2 . The most likely internet sites of PHASE SERVICES LIMITED are www.phaseservices.co.uk, and www.phase-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Phase Services Limited is a Private Limited Company. The company registration number is 02959648. Phase Services Limited has been working since 17 August 1994. The present status of the company is Active. The registered address of Phase Services Limited is 58 Chase Side Enfield Middlesex En2 6nj. The company`s financial liabilities are £0.92k. It is £0.01k against last year. The cash in hand is £21.41k. It is £20.44k against last year. And the total assets are £32.55k, which is £23.98k against last year. WILKINSON, Kim Susan is a Secretary of the company. REYNOLDS, Ricky Michael is a Director of the company. Secretary BAXTER, Sharon Janice has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other specialised construction activities n.e.c.".


phase services Key Finiance

LIABILITIES £0.92k
+1%
CASH £21.41k
+2111%
TOTAL ASSETS £32.55k
+279%
All Financial Figures

Current Directors

Secretary
WILKINSON, Kim Susan
Appointed Date: 05 November 1997

Director
REYNOLDS, Ricky Michael
Appointed Date: 17 August 1994
65 years old

Resigned Directors

Secretary
BAXTER, Sharon Janice
Resigned: 05 November 1997
Appointed Date: 17 August 1994

Nominee Secretary
WAYNE, Harold
Resigned: 17 August 1994
Appointed Date: 17 August 1994

Nominee Director
WAYNE, Yvonne
Resigned: 17 August 1994
Appointed Date: 17 August 1994
45 years old

Persons With Significant Control

Mr Ricky Michael Reynolds
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHASE SERVICES LIMITED Events

18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
02 Apr 2016
Total exemption small company accounts made up to 31 August 2015
18 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2

21 May 2015
Total exemption small company accounts made up to 31 August 2014
03 Sep 2014
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2

...
... and 46 more events
12 Oct 1995
Return made up to 17/08/95; full list of members
05 Sep 1994
Secretary resigned;new secretary appointed

05 Sep 1994
Director resigned;new director appointed

05 Sep 1994
Registered office changed on 05/09/94 from: charter house queens avenue london N21 3JE

17 Aug 1994
Incorporation