DETAILPHASE LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 03605964
Status Active
Incorporation Date 29 July 1998
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD, COSHAM, PORTSMOUTH, ENGLAND, PO6 3TH
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from 158 Richmond Park Road Bournemouth Dorset BH8 8TW to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th on 2 December 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DETAILPHASE LIMITED are www.detailphase.co.uk, and www.detailphase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Detailphase Limited is a Private Limited Company. The company registration number is 03605964. Detailphase Limited has been working since 29 July 1998. The present status of the company is Active. The registered address of Detailphase Limited is 3 Acorn Business Centre Northarbour Road Cosham Portsmouth England Po6 3th. The company`s financial liabilities are £41.25k. It is £17.67k against last year. The cash in hand is £55k. It is £17.6k against last year. And the total assets are £55.22k, which is £17.64k against last year. M & CO COMPANY SECRETARIES LIMITED is a Secretary of the company. WADDEN, Timothy Hugh is a Director of the company. Secretary BENNETT, Naomi has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary C K L PARTNERSHIP LIMITED has been resigned. Secretary DOCWRA, Margaret Jean has been resigned. Secretary MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "specialised design activities".


detailphase Key Finiance

LIABILITIES £41.25k
+74%
CASH £55k
+47%
TOTAL ASSETS £55.22k
+46%
All Financial Figures

Current Directors

Secretary
M & CO COMPANY SECRETARIES LIMITED
Appointed Date: 03 October 2013

Director
WADDEN, Timothy Hugh
Appointed Date: 07 September 1998
68 years old

Resigned Directors

Secretary
BENNETT, Naomi
Resigned: 03 April 2003
Appointed Date: 22 October 2002

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 September 1998
Appointed Date: 29 July 1998

Secretary
C K L PARTNERSHIP LIMITED
Resigned: 22 October 2002
Appointed Date: 09 May 2002

Secretary
DOCWRA, Margaret Jean
Resigned: 09 May 2002
Appointed Date: 07 September 1998

Secretary
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Resigned: 03 October 2013
Appointed Date: 03 April 2003

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 September 1998
Appointed Date: 29 July 1998

Persons With Significant Control

Mr Timothy Hugh Wadden
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

DETAILPHASE LIMITED Events

02 Dec 2016
Registered office address changed from 158 Richmond Park Road Bournemouth Dorset BH8 8TW to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th on 2 December 2016
24 Aug 2016
Confirmation statement made on 29 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

10 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 44 more events
11 Sep 1998
New director appointed
11 Sep 1998
Secretary resigned
11 Sep 1998
Registered office changed on 11/09/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
11 Sep 1998
Director resigned
29 Jul 1998
Incorporation