Company number 03266040
Status Active
Incorporation Date 21 October 1996
Company Type Private Limited Company
Address 6 OAK TREE GARDENS, KNEBWORTH, ENGLAND, SG3 6EQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Director's details changed for Ms Phillipa Clow on 2 December 2016; Registered office address changed from 24 Park Road Rickmansworth Hertfordshire WD3 1HT to 6 Oak Tree Gardens Knebworth SG3 6EQ on 8 December 2016; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of PHILLIPA CLOW LIMITED are www.phillipaclow.co.uk, and www.phillipa-clow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Phillipa Clow Limited is a Private Limited Company.
The company registration number is 03266040. Phillipa Clow Limited has been working since 21 October 1996.
The present status of the company is Active. The registered address of Phillipa Clow Limited is 6 Oak Tree Gardens Knebworth England Sg3 6eq. The company`s financial liabilities are £0.28k. It is £-1.11k against last year. The cash in hand is £8.9k. It is £1.33k against last year. And the total assets are £8.95k, which is £0.29k against last year. CLOW, Helen Roberta Jane is a Secretary of the company. CLOW, Phillipa is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary ALLISON, Sarah Mary Loraine has been resigned. Secretary CLOW, Robert Christopher has been resigned. Secretary HIGGINS, Sandra Monica has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
phillipa clow Key Finiance
LIABILITIES
£0.28k
-80%
CASH
£8.9k
+17%
TOTAL ASSETS
£8.95k
+3%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 21 October 1996
Appointed Date: 21 October 1996
Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 21 October 1996
Appointed Date: 21 October 1996
Persons With Significant Control
Ms Phillipa Clow
Notified on: 21 October 2016
68 years old
Nature of control: Ownership of shares – 75% or more
PHILLIPA CLOW LIMITED Events
08 Dec 2016
Director's details changed for Ms Phillipa Clow on 2 December 2016
08 Dec 2016
Registered office address changed from 24 Park Road Rickmansworth Hertfordshire WD3 1HT to 6 Oak Tree Gardens Knebworth SG3 6EQ on 8 December 2016
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
...
... and 52 more events
03 Feb 1997
New director appointed
03 Feb 1997
New secretary appointed
03 Feb 1997
Director resigned
03 Feb 1997
Registered office changed on 03/02/97 from: 31 church road hendon london NW4 4EB
21 Oct 1996
Incorporation