ALLEN PHILLIPS LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 5JW

Company number 03303179
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address 68 HIGH STREET, HAIL WESTON, ST NEOTS, CAMBRIDGESHIRE, PE19 5JW
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ALLEN PHILLIPS LIMITED are www.allenphillips.co.uk, and www.allen-phillips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Huntingdon Rail Station is 7.3 miles; to Sandy Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allen Phillips Limited is a Private Limited Company. The company registration number is 03303179. Allen Phillips Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Allen Phillips Limited is 68 High Street Hail Weston St Neots Cambridgeshire Pe19 5jw. The company`s financial liabilities are £119.4k. It is £7.53k against last year. And the total assets are £133.64k, which is £5.2k against last year. HUCKLE, Anthony David is a Secretary of the company. HUCKLE, Anthony David is a Director of the company. HUCKLE, Rosemary Anne is a Director of the company. HUCKLE, Sally Ann is a Director of the company. RYE, Agnes Hamilton is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director GALBRAITH, Rodney Stephen has been resigned. Director HUCKLE, Dorothy May has been resigned. The company operates in "Retail sale of footwear in specialised stores".


allen phillips Key Finiance

LIABILITIES £119.4k
+6%
CASH n/a
TOTAL ASSETS £133.64k
+4%
All Financial Figures

Current Directors

Secretary
HUCKLE, Anthony David
Appointed Date: 16 January 1997

Director
HUCKLE, Anthony David
Appointed Date: 16 January 1997
73 years old

Director
HUCKLE, Rosemary Anne
Appointed Date: 16 January 1997
76 years old

Director
HUCKLE, Sally Ann
Appointed Date: 09 February 1997
70 years old

Director
RYE, Agnes Hamilton
Appointed Date: 18 July 1999
85 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 17 January 1997
Appointed Date: 16 January 1997

Director
GALBRAITH, Rodney Stephen
Resigned: 08 November 2013
Appointed Date: 11 January 2012
64 years old

Director
HUCKLE, Dorothy May
Resigned: 20 January 2015
Appointed Date: 09 February 1997
104 years old

Persons With Significant Control

Mrs Rosemary Anne Huckle
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sally Ann Huckle
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dorothy May Huckle
Notified on: 6 April 2016
104 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLEN PHILLIPS LIMITED Events

07 Apr 2017
Micro company accounts made up to 31 January 2017
19 Jan 2017
Confirmation statement made on 16 January 2017 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 January 2016
21 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 41,000

07 Apr 2015
Statement by Directors
...
... and 71 more events
18 Feb 1997
New director appointed
18 Feb 1997
Accounting reference date shortened from 31/01/98 to 31/12/97
18 Feb 1997
Ad 07/01/97--------- £ si 2@1=2 £ ic 2/4
25 Jan 1997
Secretary resigned
16 Jan 1997
Incorporation