PHELEA LTD

Office G, Charles Henry House, 130 Office G, Charles Henry House, 130, Droitwich, WR9 8AN, United Kingdom
StatusACTIVE
Company No.12200697
CategoryPrivate Limited Company
Incorporated11 Sep 2019
Age4 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

PHELEA LTD is an active private limited company with number 12200697. It was incorporated 4 years, 8 months, 23 days ago, on 11 September 2019. The company address is Office G, Charles Henry House, 130 Office G, Charles Henry House, 130, Droitwich, WR9 8AN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

New address: Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN

Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2022

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

Old address: Unit 11a Bondfield Avenue Northampton NN2 7rd

Change date: 2022-01-23

New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2021

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tom Gallagher

Cessation date: 2019-10-24

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2021

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Prince Mark Navarra

Notification date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-05

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Gallagher

Termination date: 2019-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Prince Mark Navarra

Appointment date: 2019-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

New address: Unit 11a Bondfield Avenue Northampton NN2 7rd

Old address: 12 Kensington Road Middlesbrough TS5 6AN United Kingdom

Change date: 2019-11-11

Documents

View document PDF

Incorporation company

Date: 11 Sep 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GILLRANGE LIMITED

75 HIGH STREET,BOSTON,PE21 8SX

Number:02397818
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL HOME HELP LTD

C/O CHAPEL & STONE B1 BAIRD HOUSE,LIVERPOOL,L7 9NJ

Number:11205480
Status:ACTIVE
Category:Private Limited Company

MANORVILLE CARS LTD

THE CUSTOM HOUSE,BARNSTAPLE,EX31 1EU

Number:10580537
Status:ACTIVE
Category:Private Limited Company

METAOPT LTD

156 OVERHILL ROAD,LONDON,SE22 0PS

Number:07346286
Status:ACTIVE
Category:Private Limited Company

NICHOLLS FABRICATIONS (UK) LIMITED

UNIT 3,BROMSGROVE,B60 3DU

Number:05614802
Status:ACTIVE
Category:Private Limited Company

SKYCLEAR SCOTLAND LTD

1 NEWBYRES GARDENS,GOREBRIDGE,EH23 4TG

Number:SC453873
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