PHILLIPS FLOORCARE LIMITED

Units 1-6 Caxton Road Trade City Units 1-6 Caxton Road Trade City, Bedford, MK41 0LF, United Kingdom
StatusACTIVE
Company No.09226755
CategoryPrivate Limited Company
Incorporated19 Sep 2014
Age9 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

PHILLIPS FLOORCARE LIMITED is an active private limited company with number 09226755. It was incorporated 9 years, 8 months, 16 days ago, on 19 September 2014. The company address is Units 1-6 Caxton Road Trade City Units 1-6 Caxton Road Trade City, Bedford, MK41 0LF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Elizabeth Phillips

Termination date: 2020-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Anthony Phillips

Termination date: 2020-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-31

Psc name: Katie Elizabeth Phillips

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-31

Psc name: Graham Anthony Phillips

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Robert Gordon

Notification date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-31

Psc name: Carl Sean Gordon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

New address: Units 1-6 Caxton Road Trade City Elms Farm Industrial Estate Bedford MK41 0LF

Old address: 10 Wyboston Court Eaton Socon St. Neots Cambridgeshire PE19 8PL England

Change date: 2020-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Robert Gordon

Appointment date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-31

Officer name: Mr Carl Sean Gordon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-03

New address: 10 Wyboston Court Eaton Socon St. Neots Cambridgeshire PE19 8PL

Old address: 10 Wyboston Court Eaton Socon St. Neots PE19 8PL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Old address: 31 Arnhem Close Eaton Ford St. Neots Cambridgeshire PE19 7JN

Change date: 2018-04-03

New address: 10 Wyboston Court Eaton Socon St. Neots PE19 8PL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENTLEY BEDS LIMITED

LEGRAMS MILLS,BRADFORD,BD7 1NS

Number:07904078
Status:ACTIVE
Category:Private Limited Company

COOPER MUREX & JAVA ENGINEERS LIMITED

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11601511
Status:ACTIVE
Category:Private Limited Company

DP COACHING & DEVELOPMENT LIMITED

COBSTONES FORD HALL,HIGH PEAK,SK23 0QR

Number:05094323
Status:ACTIVE
Category:Private Limited Company

GLOBAL ENTERTAINMENT AND TALENT LIMITED

30 LEICESTER SQUARE,LONDON,WC2H 7LA

Number:09046752
Status:ACTIVE
Category:Private Limited Company

MACHINSOFT LIMITED

146 NEW ROAD SIDE,LEEDS,LS18 4DP

Number:10877746
Status:ACTIVE
Category:Private Limited Company

QM BUSINESS CONSULTANCY LTD

26 HIGH STREET,HASLEMERE,GU27 2HW

Number:09444922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source