PHAROS GEAR TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 05067973 |
Category | Private Limited Company |
Incorporated | 09 Mar 2004 |
Age | 20 years, 3 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PHAROS GEAR TECHNOLOGY LIMITED is an active private limited company with number 05067973. It was incorporated 20 years, 3 months, 9 days ago, on 09 March 2004. The company address is 228 Lythalls Lane, Coventry, CV6 6GF, West Midlands, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 19 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Mortgage satisfy charge full
Date: 16 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050679730002
Documents
Mortgage satisfy charge full
Date: 16 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination secretary company with name termination date
Date: 04 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-10-01
Officer name: Heather Jane Waterson
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Thomas Yardley
Appointment date: 2022-10-01
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mathew Scott
Appointment date: 2022-10-01
Documents
Appoint person director company with name date
Date: 03 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Paul Winstone
Appointment date: 2022-10-01
Documents
Termination director company with name termination date
Date: 03 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond William Apted
Termination date: 2022-10-01
Documents
Notification of a person with significant control
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-10-01
Psc name: Gsb Aero Limited
Documents
Cessation of a person with significant control
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-01
Psc name: Pharos Manufacturing Group Limited
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Address
Type: AD01
New address: 228 Lythalls Lane Coventry West Midlands CV6 6GF
Old address: Keytec 7 Business Park 26-28 Kempton Park Pershore Worcestershire WR10 2TA England
Change date: 2022-10-03
Documents
Accounts with accounts type audited abridged
Date: 22 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Notification of a person with significant control
Date: 10 Nov 2021
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-15
Psc name: Pharos Manufacturing Group Limited
Documents
Cessation of a person with significant control
Date: 10 Nov 2021
Action Date: 15 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-15
Psc name: Pharos Group Limited
Documents
Accounts with accounts type audited abridged
Date: 22 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person secretary company with change date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Heather Jane Waterson
Change date: 2021-04-01
Documents
Change to a person with significant control
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-04-01
Psc name: Pharos Group Limited
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
New address: Keytec 7 Business Park 26-28 Kempton Park Pershore Worcestershire WR10 2TA
Change date: 2021-04-01
Old address: Holly Farm Business Park Unit G1 Honiley Kenilworth Warwickshire CV8 1NP
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Appoint person secretary company with name date
Date: 02 Dec 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Heather Jane Waterson
Appointment date: 2020-10-01
Documents
Termination secretary company with name termination date
Date: 02 Dec 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-01
Officer name: Stephen Jackson
Documents
Accounts with accounts type audited abridged
Date: 10 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type audited abridged
Date: 08 May 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type audited abridged
Date: 11 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type small
Date: 23 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2016
Action Date: 08 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-08
Charge number: 050679730002
Documents
Accounts with accounts type small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type small
Date: 27 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type small
Date: 10 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Appoint person secretary company with name
Date: 29 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Jackson
Documents
Termination secretary company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Jones
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type small
Date: 08 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Old address: 228 Lythalls Lane Foleshill Coventry CV6 6GF
Change date: 2013-01-08
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Change person director company with change date
Date: 14 Mar 2012
Action Date: 09 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-09
Officer name: Mr Raymond William Apted
Documents
Accounts with accounts type small
Date: 21 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type small
Date: 15 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type small
Date: 13 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Accounts with accounts type small
Date: 24 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Accounts with accounts type small
Date: 09 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/07; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type full
Date: 12 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Apr 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/05; full list of members
Documents
Legacy
Date: 09 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 30/09/04
Documents
Legacy
Date: 21 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 21/07/04 from: one eleven edmund street birmingham west midlands B3 2HJ
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 15 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gw 386 LIMITED\certificate issued on 15/07/04
Documents
Some Companies
APM ENGINEERING SERVICES LIMITED
15 GLADSTONE PLACE,STIRLING,FK8 2NN
Number: | SC594066 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 CENTRAL ROAD,SURREY,KT4 8WG
Number: | 05177289 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MYDDELTON PARK,LONDON,N20 0JH
Number: | 09623237 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008703 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
3 BICKENHILL LANE,SOLIHULL,B92 0DE
Number: | 11766953 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET HOUSE LEISURE LIMITED
UN9 ARMSTRONG HOUSE,DONCASTER,DN9 3GA
Number: | 11096229 |
Status: | ACTIVE |
Category: | Private Limited Company |