PHASE 58 LIMITED
IRBY

Hellopages » Merseyside » Wirral » CH61 4YH

Company number 06484595
Status Active
Incorporation Date 25 January 2008
Company Type Private Limited Company
Address 47 DENNING DRIVE, IRBY, WIRRAL, CH61 4YH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Christopher Stephen Moulton on 15 June 2016. The most likely internet sites of PHASE 58 LIMITED are www.phase58.co.uk, and www.phase-58.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Brunswick Rail Station is 5.9 miles; to Bank Hall Rail Station is 7.5 miles; to Flint Rail Station is 7.6 miles; to Shotton High Level Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phase 58 Limited is a Private Limited Company. The company registration number is 06484595. Phase 58 Limited has been working since 25 January 2008. The present status of the company is Active. The registered address of Phase 58 Limited is 47 Denning Drive Irby Wirral Ch61 4yh. The company`s financial liabilities are £3.98k. It is £1.22k against last year. The cash in hand is £0.03k. It is £-0.15k against last year. And the total assets are £0.03k, which is £-0.15k against last year. MOULTON, Christopher Stephen is a Director of the company. MOULTON, Margaret is a Director of the company. Secretary CASHIN, Diana has been resigned. Secretary SUPREME ACCOUNTANCY SERVICES LTD has been resigned. The company operates in "Other information technology service activities".


phase 58 Key Finiance

LIABILITIES £3.98k
+44%
CASH £0.03k
-82%
TOTAL ASSETS £0.03k
-82%
All Financial Figures

Current Directors

Director
MOULTON, Christopher Stephen
Appointed Date: 25 January 2008
70 years old

Director
MOULTON, Margaret
Appointed Date: 01 May 2010
74 years old

Resigned Directors

Secretary
CASHIN, Diana
Resigned: 30 September 2014
Appointed Date: 01 October 2009

Secretary
SUPREME ACCOUNTANCY SERVICES LTD
Resigned: 01 October 2009
Appointed Date: 25 January 2008

Persons With Significant Control

Christopher Stephen Moulton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Margaret Moulton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHASE 58 LIMITED Events

08 Feb 2017
Confirmation statement made on 25 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Jun 2016
Director's details changed for Christopher Stephen Moulton on 15 June 2016
23 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 18 more events
23 Nov 2009
Total exemption small company accounts made up to 31 January 2009
06 Mar 2009
Return made up to 25/01/09; full list of members
23 May 2008
Registered office changed on 23/05/2008 from maritime house, 14-16 balls road prenton CH43 5RE
23 May 2008
Secretary's change of particulars / supreme accountancy services LTD / 23/05/2008
25 Jan 2008
Incorporation