Crowhurst Village Road
Crowhurst
Surrey
RH7 6LS
Secretary Name | Lisa Siggery |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2004(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | Whitehall Crowhurst Village Road Crowhurst Surrey RH7 6LS |
Director Name | Olivier Pierre Houze |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Role | Engineer |
Country of Residence | France |
Correspondence Address | 14 Rue Nicola Paris 75016 France Foreign |
Director Name | Mr Michael John Leach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Lodge Battlefields, Lansdown Bath Avon BA1 9DD |
Secretary Name | Kevin Siggery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 5 Fox Hill Combe Down Bath BA2 5QN |
Director Name | Marcine Siggery |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2001) |
Role | Administration |
Correspondence Address | 5 Fox Hill Bath Avon BA2 5QN |
Secretary Name | Christopher Siggery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 5 Fox Hill Bath Avon BA2 5QN |
Director Name | Brian Siggery |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 February 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cross Farm Court Bishops Tawton Barnstaple Devon EX32 0BX |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
120 at £1 | Kevin Siggery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £490 |
Cash | £593,183 |
Current Liabilities | £921,588 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
5 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
20 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
14 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
9 November 2018 | Secretary's details changed for Lisa Vanson on 9 November 2018 (1 page) |
3 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 February 2015 | Termination of appointment of Brian Siggery as a director on 6 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Brian Siggery as a director on 6 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Brian Siggery as a director on 6 February 2015 (1 page) |
2 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 January 2010 | Director's details changed for Kevin Siggery on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Brian Siggery on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Kevin Siggery on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Kevin Siggery on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Brian Siggery on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Brian Siggery on 4 January 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from whitehall crowhurst village road crowhurst surrey RH7 6LS (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from whitehall crowhurst village road crowhurst surrey RH7 6LS (1 page) |
8 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 January 2008 | Return made up to 30/12/07; full list of members (7 pages) |
14 January 2008 | Return made up to 30/12/07; full list of members (7 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
17 February 2005 | Return made up to 30/12/04; full list of members
|
17 February 2005 | Return made up to 30/12/04; full list of members
|
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 5 fox hill bath avon BA2 5QN (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 5 fox hill bath avon BA2 5QN (1 page) |
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
25 February 2004 | Return made up to 30/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 30/12/03; full list of members (7 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
23 January 2003 | Return made up to 30/12/02; full list of members
|
23 January 2003 | Return made up to 30/12/02; full list of members
|
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
20 June 2002 | Ad 15/03/02--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
20 June 2002 | Nc inc already adjusted 15/03/02 (1 page) |
20 June 2002 | Ad 15/03/02--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
20 June 2002 | Nc inc already adjusted 15/03/02 (1 page) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Return made up to 30/12/01; full list of members (6 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Return made up to 30/12/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 March 2001 | Return made up to 30/12/00; full list of members (6 pages) |
1 March 2001 | Return made up to 30/12/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Return made up to 30/12/99; full list of members
|
18 January 2000 | Return made up to 30/12/99; full list of members
|
22 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 January 1999 | Return made up to 30/12/98; full list of members
|
26 January 1999 | Return made up to 30/12/98; full list of members
|
23 September 1998 | Company name changed phi solutions LIMITED\certificate issued on 24/09/98 (2 pages) |
23 September 1998 | Company name changed phi solutions LIMITED\certificate issued on 24/09/98 (2 pages) |
12 August 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
12 August 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
16 January 1998 | Return made up to 30/12/97; full list of members
|
16 January 1998 | Registered office changed on 16/01/98 from: 2 lambridge london road bath BA1 6BJ (1 page) |
16 January 1998 | Return made up to 30/12/97; full list of members
|
16 January 1998 | Registered office changed on 16/01/98 from: 2 lambridge london road bath BA1 6BJ (1 page) |
30 December 1996 | Incorporation (16 pages) |
30 December 1996 | Incorporation (16 pages) |