Company number 02904740
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address HERMES HOUSE, FIRE FLY AVENUE, SWINDON, ENGLAND, SN2 2GA
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Gary Robert Phillips on 27 October 2016. The most likely internet sites of PHILLIPS AND SUTTON LIMITED are www.phillipsandsutton.co.uk, and www.phillips-and-sutton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Phillips and Sutton Limited is a Private Limited Company.
The company registration number is 02904740. Phillips and Sutton Limited has been working since 04 March 1994.
The present status of the company is Active. The registered address of Phillips and Sutton Limited is Hermes House Fire Fly Avenue Swindon England Sn2 2ga. . PHILLIPS, Gary Robert is a Secretary of the company. LAKEN, Gary William is a Director of the company. PHILLIPS, Gary Robert is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SUTTON, Gary Antony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 March 1994
Appointed Date: 04 March 1994
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 March 1994
Appointed Date: 04 March 1994
PHILLIPS AND SUTTON LIMITED Events
31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 30 April 2016
27 Oct 2016
Director's details changed for Gary Robert Phillips on 27 October 2016
27 Oct 2016
Director's details changed for Gary William Laken on 27 October 2016
27 Oct 2016
Secretary's details changed for Gary Robert Phillips on 27 October 2016
...
... and 59 more events
10 May 1995
Return made up to 04/03/95; full list of members
04 Sep 1994
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
04 Sep 1994
Accounting reference date notified as 31/03
29 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Mar 1994
Incorporation