PHLASH PRODUCTS LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1HN
Company number 06892922
Status Active
Incorporation Date 30 April 2009
Company Type Private Limited Company
Address 327 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCS, FY8 1HN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 April 2016 to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1 . The most likely internet sites of PHLASH PRODUCTS LIMITED are www.phlashproducts.co.uk, and www.phlash-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Phlash Products Limited is a Private Limited Company. The company registration number is 06892922. Phlash Products Limited has been working since 30 April 2009. The present status of the company is Active. The registered address of Phlash Products Limited is 327 Clifton Drive South Lytham St Annes Lancs Fy8 1hn. . ASH, David Thomas is a Secretary of the company. ASH, David Thomas is a Director of the company. PORTER, Michael Anthony is a Director of the company. PORTER, Nicholas is a Director of the company. WILLIAMS, Gillian is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director CHERRY, Monica Helen has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
ASH, David Thomas
Appointed Date: 30 April 2009

Director
ASH, David Thomas
Appointed Date: 30 April 2009
61 years old

Director
PORTER, Michael Anthony
Appointed Date: 10 October 2009
63 years old

Director
PORTER, Nicholas
Appointed Date: 30 April 2009
65 years old

Director
WILLIAMS, Gillian
Appointed Date: 30 April 2009
64 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 30 April 2009
Appointed Date: 30 April 2009

Director
CHERRY, Monica Helen
Resigned: 05 August 2013
Appointed Date: 30 April 2009
62 years old

Director
WING, Clifford Donald
Resigned: 30 April 2009
Appointed Date: 30 April 2009
65 years old

PHLASH PRODUCTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Previous accounting period shortened from 30 April 2016 to 31 March 2016
18 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1

06 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1

...
... and 24 more events
11 May 2009
Director and secretary appointed david thomas ash
11 May 2009
Director appointed monica helen cherry
01 May 2009
Appointment terminated director clifford wing
01 May 2009
Appointment terminated secretary rwl registrars LIMITED
30 Apr 2009
Incorporation

PHLASH PRODUCTS LIMITED Charges

27 January 2011
Fixed & floating charge
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…