Company NameThe Iii Phil's Limited
DirectorPhlip Alexander Carr
Company StatusActive
Company Number05977071
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Previous NameBlind Phone Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NamePhilip Alexander Carr
NationalityBritish
StatusCurrent
Appointed26 January 2007(3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Finchley Road
Hale
Cheshire
WA15 9RD
Director NameMr Phlip Alexander Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Park Road Estate Park Road
Timperley
Altrincham
Cheshire
WA14 5QH
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(3 months after company formation)
Appointment Duration9 years (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameMr Philip Christopher Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(3 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhouse 85 Shrewley Common
Shrewley
Warwick
Warwickshire
CV35 7AN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameNexus Directors Limited (Corporation)
StatusResigned
Appointed24 November 2006(1 month after company formation)
Appointment Duration2 months (resigned 26 January 2007)
Correspondence AddressCarlton House
16-18 Albert Square
Manchester
Greater Manchester
M2 5PF
Secretary NameNexus Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 2006(1 month after company formation)
Appointment Duration2 months (resigned 26 January 2007)
Correspondence AddressCarlton House
16-18 Albert Square
Manchester
Lancashire
M2 5PF

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25k at £1Edward Sill
25.00%
Ordinary
25k at £1Philip Andrew Gartside
25.00%
Ordinary
25k at £1Philip Christopher Woods
25.00%
Ordinary
25k at £1Philip Moody
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

27 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
11 October 2023Director's details changed for Mr Phlip Alexander Carr on 31 January 2023 (2 pages)
20 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 July 2023Cessation of Monarch Assurance Se as a person with significant control on 7 October 2021 (1 page)
4 July 2023Notification of Soogen Holdings Limited as a person with significant control on 7 October 2021 (2 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
5 January 2023Confirmation statement made on 24 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 November 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
5 November 2021Notification of Monarch Assurance Se as a person with significant control on 12 April 2019 (2 pages)
4 November 2021Termination of appointment of Philip Christopher Woods as a director on 17 September 2019 (1 page)
4 November 2021Withdrawal of a person with significant control statement on 4 November 2021 (2 pages)
25 October 2021Director's details changed for Mr Phlip Alexander Carr on 20 December 2018 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
5 March 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
2 December 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
11 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 April 2019Director's details changed for Mr Phlip Alexander Carr on 21 December 2018 (2 pages)
1 April 2019Appointment of Mr Phlip Alexander Carr as a director on 20 December 2018 (2 pages)
1 April 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
20 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 December 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 April 2016Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (1 page)
8 April 2016Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (1 page)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(5 pages)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(5 pages)
21 August 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
21 August 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
5 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,000
(5 pages)
5 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100,000
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100,000
(5 pages)
21 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100,000
(5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
6 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 December 2008Return made up to 24/10/08; full list of members (4 pages)
3 December 2008Return made up to 24/10/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 December 2007Return made up to 24/10/07; full list of members (3 pages)
13 December 2007Return made up to 24/10/07; full list of members (3 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
4 April 2007Ad 26/01/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
4 April 2007Ad 26/01/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
29 March 2007New director appointed (6 pages)
29 March 2007New director appointed (6 pages)
29 March 2007Registered office changed on 29/03/07 from: c/o nexus solicitors, carlton house, 16-18 albert square manchester lancashire M2 5PE (1 page)
29 March 2007Registered office changed on 29/03/07 from: c/o nexus solicitors, carlton house, 16-18 albert square manchester lancashire M2 5PE (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
12 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2007Nc inc already adjusted 26/01/07 (1 page)
12 February 2007Nc inc already adjusted 26/01/07 (1 page)
12 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2006Nc inc already adjusted 12/12/06 (1 page)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2006Nc inc already adjusted 12/12/06 (1 page)
18 December 2006Company name changed blind phone LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Company name changed blind phone LIMITED\certificate issued on 18/12/06 (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006Registered office changed on 27/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 November 2006Registered office changed on 27/11/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 November 2006New director appointed (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (1 page)
27 November 2006New director appointed (1 page)
24 October 2006Incorporation (16 pages)
24 October 2006Incorporation (16 pages)