PHILSPACE LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Winchester » SO32 1HA

Company number 01221679
Status Active
Incorporation Date 4 August 1975
Company Type Private Limited Company
Address PHILSPACE LTD WINCHESTER ROAD, LOWER UPHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1HA
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Mr Stephen James Philip as a director on 30 August 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 50 . The most likely internet sites of PHILSPACE LIMITED are www.philspace.co.uk, and www.philspace.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty years and three months. The distance to to Swaythling Rail Station is 5.8 miles; to Swanwick Rail Station is 6.6 miles; to St Denys Rail Station is 6.8 miles; to Fareham Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Philspace Limited is a Private Limited Company. The company registration number is 01221679. Philspace Limited has been working since 04 August 1975. The present status of the company is Active. The registered address of Philspace Limited is Philspace Ltd Winchester Road Lower Upham Southampton Hampshire So32 1ha. The company`s financial liabilities are £410.08k. It is £-348.28k against last year. The cash in hand is £852.82k. It is £57.3k against last year. And the total assets are £1166.06k, which is £66k against last year. PHILIP, Marion Diana is a Secretary of the company. PHILIP, Marion Diana is a Director of the company. PHILIP, Nigel Robert, Mr is a Director of the company. PHILIP, Peter Gordon is a Director of the company. PHILIP, Roberta is a Director of the company. PHILIP, Stephen James is a Director of the company. PHILIP, Timothy Raymond is a Director of the company. Secretary PHILIP, Peter Gordon has been resigned. Director PHILIP, Gordon Nicol has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


philspace Key Finiance

LIABILITIES £410.08k
-46%
CASH £852.82k
+7%
TOTAL ASSETS £1166.06k
+5%
All Financial Figures

Current Directors

Secretary
PHILIP, Marion Diana
Appointed Date: 31 August 1997

Director
PHILIP, Marion Diana
Appointed Date: 01 October 2001
70 years old

Director

Director
PHILIP, Peter Gordon

86 years old

Director
PHILIP, Roberta
Appointed Date: 01 October 2001
84 years old

Director
PHILIP, Stephen James
Appointed Date: 30 August 2016
56 years old

Director
PHILIP, Timothy Raymond
Appointed Date: 07 August 2015
39 years old

Resigned Directors

Secretary
PHILIP, Peter Gordon
Resigned: 31 August 1997

Director
PHILIP, Gordon Nicol
Resigned: 09 December 1993
114 years old

PHILSPACE LIMITED Events

30 Aug 2016
Appointment of Mr Stephen James Philip as a director on 30 August 2016
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50

04 Sep 2015
Appointment of Timothy Raymond Philip as a director on 7 August 2015
06 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50

...
... and 72 more events
14 Jul 1987
Full accounts made up to 31 December 1986

14 Jul 1987
Return made up to 19/06/87; full list of members

16 Feb 1987
Particulars of mortgage/charge

13 May 1986
Full accounts made up to 31 December 1985

13 May 1986
Return made up to 13/05/86; full list of members

PHILSPACE LIMITED Charges

10 July 2006
Legal mortgage
Delivered: 11 July 2006
Status: Satisfied on 5 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H quob farm titchfield lane wickham. With the benefit of…
29 June 2006
Debenture
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1987
Fixed and floating charge
Delivered: 16 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and property and…