Company Information for PHASA LIMITED
C/O INTERPATH LTD, 10th Floor One Marsden Street, Manchester, M2 1HW,
|
Company Registration Number
06125612
Private Limited Company
Active |
Company Name | |
---|---|
PHASA LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 10th Floor One Marsden Street Manchester M2 1HW Other companies in CB8 | |
Company Number | 06125612 | |
---|---|---|
Company ID Number | 06125612 | |
Date formed | 2007-02-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-12-30 | |
Latest return | 2024-02-23 | |
Return next due | 2025-03-09 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB899006092 |
Last Datalog update: | 2024-04-13 10:28:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PHASA DEVELOPMENT LLC | 582 2ND ST. 4 BROOKLYN NY 11215 | Active | Company formed on the 2009-04-17 | |
PHASA, INC | 6115 MAYFAIR FARM SAN ANTONIO TX 78244 | ACTIVE | Company formed on the 2013-06-28 | |
PHASAD INC. | 3500 UNIVERSITY BLVD. NORTH UNIT #2805 JACKSONVILLE FL 32277 | Inactive | Company formed on the 2004-03-24 | |
PHASADS PTY LTD | NSW 2170 | Active | Company formed on the 2015-06-16 | |
PHASAEUS LTD | 75A DERBY ROAD LONG EATON NOTTINGHAM NG10 1LU | Active | Company formed on the 2021-06-01 | |
PHASAIRE LTD | 18 18 SOHO SQUARE LONDON W1D 3QH | Active | Company formed on the 2023-10-17 | |
PHASALS INC | North Carolina | Unknown | ||
PHASANT LLC | 3124 STERN DR LAS VEGAS NV 89117 | Dissolved | Company formed on the 2009-12-02 | |
Phasar Corporation | Delaware | Unknown | ||
PHASAR INCORPORATED | Michigan | UNKNOWN | ||
PHASAR INCORPORATED | New Jersey | Unknown | ||
PHASAR INVESTMENTS INCORPORATED | 10022 - 102 AVENUE GRANDE PRAIRIE ALBERTA T8V 0Z7 | Active | Company formed on the 2006-04-27 | |
PHASAR LIMITED | Dissolved | Company formed on the 1985-03-19 | ||
PHASAR LLC | New Jersey | Unknown | ||
PHASAR LTD. | The Picasso Building Caldervale Road Wakefield WEST YORKSHIRE WF1 5PF | Active - Proposal to Strike off | Company formed on the 2017-08-17 | |
PHASAR MANAGEMENT PTY LTD | Strike-off action in progress | Company formed on the 1980-03-24 | ||
PHASAST, LLC | 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 | Active | Company formed on the 2019-01-09 | |
PHASATRON ENERGY CANADA LTD. | 5900B NO. 2 ROAD RICHMOND British Columbia | Dissolved | Company formed on the 1981-01-12 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES BRINDLE |
||
DARREN JAMES TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE ELVIDGE |
Director | ||
AMANDA ELVIDGE |
Director | ||
HAZEL DAWN ELVIDGE |
Company Secretary | ||
HAZEL ELVIDGE |
Director | ||
ANTHONY ERIC ROBERT WOODS |
Company Secretary | ||
ANTHONY ERIC ROBERT WOODS |
Director | ||
DIETMAR SCHAFER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANSON THORPE HOLDINGS LIMITED | Director | 2018-05-10 | CURRENT | 2013-12-05 | Active | |
ELITE TOOLING SOLUTIONS LIMITED | Director | 2018-05-10 | CURRENT | 2015-04-01 | In Administration | |
HT TOOLING SOLUTIONS LIMITED | Director | 2018-05-10 | CURRENT | 1991-04-10 | Active | |
TEVTEC LIMITED | Director | 2017-12-21 | CURRENT | 2013-04-09 | Active | |
OXTON ENGINEERING (2006) LIMITED | Director | 2017-10-06 | CURRENT | 2006-03-15 | Active | |
OXTON ENGINEERING COMPANY LIMITED | Director | 2017-10-06 | CURRENT | 1979-06-06 | Active | |
PRECISION ENGINEERING PIECES LIMITED | Director | 2017-06-12 | CURRENT | 1980-04-16 | Active | |
BIRKDALE ENGINEERING COMPANY LIMITED | Director | 2017-01-27 | CURRENT | 2003-01-07 | Active | |
S.K.N. ELECTRONICS LIMITED | Director | 2017-01-19 | CURRENT | 1986-04-21 | Active | |
CLARO LIMITED | Director | 2016-10-13 | CURRENT | 2003-07-11 | Active | |
CPEL REALISATIONS LIMITED | Director | 2016-10-13 | CURRENT | 1978-06-20 | Active | |
RICTOR ENGINEERING LIMITED | Director | 2016-10-11 | CURRENT | 1984-04-12 | Active | |
BELDAM LIMITED | Director | 2016-09-23 | CURRENT | 2008-10-10 | Active | |
PARAGON TOOLMAKING CO LIMITED | Director | 2016-02-12 | CURRENT | 2011-03-16 | Active | |
DIAMONDBAR LIMITED | Director | 2015-11-04 | CURRENT | 2003-11-19 | Active | |
PREMIER DEEP HOLE DRILLING LIMITED | Director | 2015-11-04 | CURRENT | 1975-06-06 | Active | |
H K (HOLDINGS) LIMITED | Director | 2014-10-23 | CURRENT | 2009-10-28 | Active | |
H K LASER SERVICES LIMITED | Director | 2014-10-23 | CURRENT | 2009-11-18 | Active | |
HAHN & KOLB (GREAT BRITAIN) LIMITED | Director | 2014-10-23 | CURRENT | 1994-11-14 | Active | |
H K TECHNOLOGIES LIMITED | Director | 2014-10-23 | CURRENT | 2003-02-06 | Active | |
HK3D SOLUTIONS LIMITED | Director | 2014-10-23 | CURRENT | 2009-11-18 | Active | |
PARAGON PRECISION LIMITED | Director | 2013-05-24 | CURRENT | 1987-07-16 | Active | |
CROSSLEY ADVANCED ENGINEERING LIMITED | Director | 2013-05-23 | CURRENT | 2012-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Liquidation statement of affairs AM02SOA | ||
Appointment of an administrator | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 061256120006 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/12/21 | ||
Statement of company's objects | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/21 FROM Crosses Barn Shaw Brow Whittle-Le-Woods Chorley Lancashire PR6 7HG England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
PSC07 | CESSATION OF PEXION LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Tevtec Limited as a person with significant control on 2019-02-07 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061256120005 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061256120004 | |
RES01 | ADOPT ARTICLES 23/01/18 | |
PSC07 | CESSATION OF TERENCE ELVIDGE AS A PSC | |
PSC02 | Notification of Pexion Limited as a person with significant control on 2017-12-21 | |
PSC07 | CESSATION OF TERENCE ELVIDGE AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/18 FROM 10 Victoria Way Studlands Industrial Estate Newmarket Suffolk CB8 7SH | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BRINDLE | |
AP01 | DIRECTOR APPOINTED MR DARREN JAMES TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE ELVIDGE | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ELVIDGE | |
LATEST SOC | 25/02/17 STATEMENT OF CAPITAL;GBP 998 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA ELVIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL ELVIDGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HAZEL ELVIDGE | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ELVIDGE / 06/07/2016 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 998 | |
AR01 | 23/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS HAZEL ELVIDGE | |
AP01 | DIRECTOR APPOINTED MISS AMANDA ELVIDGE | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 998 | |
AR01 | 23/02/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061256120003 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 998 | |
AR01 | 23/02/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS HAZEL DAWN ELVIDGE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH06 | 09/05/13 STATEMENT OF CAPITAL GBP 998 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061256120003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY WOODS | |
AR01 | 23/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH01 | 24/01/12 STATEMENT OF CAPITAL GBP 999 | |
AR01 | 23/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIETMAR SCHAFER | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 23/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERIC ROBERT WOODS / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ELVIDGE / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIETMAR SCHAFER / 23/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: THE QUORUM, BARNWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2024-03-20 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ANTHONY ERIC ROBERT WOODS | ||
DEBENTURE | Satisfied | TRUCK-LITE EUROPE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHASA LIMITED
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as PHASA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
85158090 | Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
87083099 | Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes) | |||
85158090 | Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
87083099 | Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes) | |||
85158090 | Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
85158090 | Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
85158090 | Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
84671110 | Tools for working in the hand, pneumatic, rotary type, for working metal | |||
85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | |||
85158090 | Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
84425080 | Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished | |||
84425080 | Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished | |||
84791000 | Machinery for public works, building or the like, n.e.s. | |||
84425080 | Lithographic stones, plates and cylinders, without printing image, but prepared for printing purposes, e.g. planed, grained or polished | |||
85158090 | Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices) | |||
85013100 | DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W | |||
85013100 | DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W | |||
85015399 | AC motors, multi-phase, of an output > 750 kW (excl. traction motors) | |||
85013100 | DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W | |||
85013100 | DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |