PHIPP & CO (ACCOUNTANTS) LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 1HP

Company number 02177482
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address 6 NOTTINGHAM ROAD, LONG EATON, NOTTINGHAM, NG10 1HP
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 . The most likely internet sites of PHIPP & CO (ACCOUNTANTS) LIMITED are www.phippcoaccountants.co.uk, and www.phipp-co-accountants.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-seven years and twelve months. The distance to to Beeston Rail Station is 3 miles; to Bulwell Rail Station is 7.6 miles; to Langley Mill Rail Station is 8.6 miles; to Hucknall Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phipp Co Accountants Limited is a Private Limited Company. The company registration number is 02177482. Phipp Co Accountants Limited has been working since 13 October 1987. The present status of the company is Active. The registered address of Phipp Co Accountants Limited is 6 Nottingham Road Long Eaton Nottingham Ng10 1hp. The company`s financial liabilities are £537.83k. It is £-268.8k against last year. The cash in hand is £19.83k. It is £19.61k against last year. And the total assets are £919.03k, which is £-413.53k against last year. BOND, Craig is a Director of the company. PAYNE, Sarah Claire is a Director of the company. Secretary HILL, Julie has been resigned. Secretary PARKIN, John Harold has been resigned. Secretary SAUNDERS, Michael David has been resigned. Director HILL, Graham Roland has been resigned. Director PARKIN, John Harold has been resigned. Director PARKIN, Margaret Mary has been resigned. Director SAUNDERS, Michael David has been resigned. Director SAUNDERS, Vivienne Frances has been resigned. The company operates in "Accounting and auditing activities".


phipp & co (accountants) Key Finiance

LIABILITIES £537.83k
-34%
CASH £19.83k
+9207%
TOTAL ASSETS £919.03k
-32%
All Financial Figures

Current Directors

Director
BOND, Craig
Appointed Date: 01 January 2015
43 years old

Director
PAYNE, Sarah Claire
Appointed Date: 01 July 2009
46 years old

Resigned Directors

Secretary
HILL, Julie
Resigned: 01 January 2015
Appointed Date: 01 July 2002

Secretary
PARKIN, John Harold
Resigned: 01 July 2002
Appointed Date: 01 July 2001

Secretary
SAUNDERS, Michael David
Resigned: 01 July 2001

Director
HILL, Graham Roland
Resigned: 22 March 2015
Appointed Date: 01 May 2001
60 years old

Director
PARKIN, John Harold
Resigned: 01 May 2001
81 years old

Director
PARKIN, Margaret Mary
Resigned: 01 May 2001
81 years old

Director
SAUNDERS, Michael David
Resigned: 01 July 2010
74 years old

Director
SAUNDERS, Vivienne Frances
Resigned: 01 May 2001
72 years old

PHIPP & CO (ACCOUNTANTS) LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
18 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

06 Jan 2016
Compulsory strike-off action has been discontinued
05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 80 more events
04 Dec 1987
Wd 16/11/87 ad 10/11/87--------- £ si 98@1=98 £ ic 2/100

19 Nov 1987
Accounting reference date notified as 30/06

23 Oct 1987
Registered office changed on 23/10/87 from: 124-128 city road london EC1V 2NJ

23 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1987
Incorporation

PHIPP & CO (ACCOUNTANTS) LIMITED Charges

29 August 2001
Debenture
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…