PHILLIPS PROJECTS HOLDINGS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7SQ

Company number 04320591
Status Active
Incorporation Date 9 November 2001
Company Type Private Limited Company
Address 24 PICTON HOUSE, HUSSAR COURT, WATERLOOVILLE, HAMPSHIRE, PO7 7SQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 4 . The most likely internet sites of PHILLIPS PROJECTS HOLDINGS LIMITED are www.phillipsprojectsholdings.co.uk, and www.phillips-projects-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Phillips Projects Holdings Limited is a Private Limited Company. The company registration number is 04320591. Phillips Projects Holdings Limited has been working since 09 November 2001. The present status of the company is Active. The registered address of Phillips Projects Holdings Limited is 24 Picton House Hussar Court Waterlooville Hampshire Po7 7sq. . PHILLIPS, Debra Maria is a Secretary of the company. PHILLIPS, Darren is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PHILLIPS, Debra Maria
Appointed Date: 09 November 2001

Director
PHILLIPS, Darren
Appointed Date: 09 November 2001
60 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 November 2001
Appointed Date: 09 November 2001

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 November 2001
Appointed Date: 09 November 2001

Persons With Significant Control

Mr Darren Phillips
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debra Phillips
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHILLIPS PROJECTS HOLDINGS LIMITED Events

21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 28 February 2016
26 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 4

13 Oct 2015
Total exemption small company accounts made up to 28 February 2015
14 Jan 2015
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4

...
... and 46 more events
17 Dec 2001
Registered office changed on 17/12/01 from: 15B somerset house, hussar court waterlooville hampshire PO7 7SG
17 Dec 2001
Accounting reference date shortened from 30/11/02 to 31/08/02
16 Nov 2001
Secretary resigned
16 Nov 2001
Director resigned
09 Nov 2001
Incorporation

PHILLIPS PROJECTS HOLDINGS LIMITED Charges

25 October 2013
Charge code 0432 0591 0006
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
25 October 2013
Charge code 0432 0591 0005
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Flats 1 10 12 (inclusive) and wardens flat victoria house…
15 July 2013
Charge code 0432 0591 0004
Delivered: 20 July 2013
Status: Satisfied on 24 January 2014
Persons entitled: Peninsula Finance PLC
Description: Flats 1-12 and warden flat victoria house hampshire terrace…
28 June 2013
Charge code 0432 0591 0003
Delivered: 12 July 2013
Status: Satisfied on 24 January 2014
Persons entitled: Peninsula Finance PLC
Description: Flat 1-12 and wardens flat victoria house hampshire terrace…
21 November 2002
Legal mortgage
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6A marshlands road farlington portsmouth. With the benefit…
16 October 2002
Debenture
Delivered: 2 November 2002
Status: Satisfied on 4 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…