Company NamePhillips French Polishing Limited
DirectorsRichard Phillips and Vanessa Jayne Murray
Company StatusActive
Company Number04455823
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Phillips
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleFrench Polisher
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMiss Vanessa Jayne Murray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJulie Anne Phillips
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleShop Owner
Correspondence Address5 Scholes Park Drive
Scarborough
North Yorkshire
YO12 6RD
Secretary NameGina Rose
NationalityBritish
StatusResigned
Appointed03 December 2004(2 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 February 2018)
RoleCompany Director
Correspondence Address64 Mayville Avenue
Scarborough
North Yorkshire
YO12 7NP

Contact

Websitephillipsfrenchpolishing.co.uk
Telephone01723 354439
Telephone regionScarborough

Location

Registered Address5&6 Manor Court
Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,351
Cash£8,852
Current Liabilities£30,678

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

7 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
17 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
20 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
6 June 2022Change of details for Mr Richard Phillips as a person with significant control on 22 November 2021 (2 pages)
6 June 2022Director's details changed for Mr Richard Phillips on 22 November 2021 (2 pages)
4 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
2 February 2022Appointment of Miss Vanessa Jayne Murray as a director on 31 January 2022 (2 pages)
24 November 2021Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
13 July 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
21 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
11 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
10 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
6 June 2019Change of details for Mr Richard Phillips as a person with significant control on 6 June 2019 (2 pages)
6 June 2019Director's details changed for Mr Richard Phillips on 6 June 2019 (2 pages)
12 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
15 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
13 March 2018Termination of appointment of Gina Rose as a secretary on 15 February 2018 (1 page)
15 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
16 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Richard Phillips on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Richard Phillips on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Richard Phillips on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 June 2009Return made up to 06/06/09; full list of members (3 pages)
10 June 2009Return made up to 06/06/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 June 2008Return made up to 06/06/08; full list of members (3 pages)
16 June 2008Return made up to 06/06/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
18 June 2007Return made up to 06/06/07; full list of members (2 pages)
18 June 2007Return made up to 06/06/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
19 June 2006Return made up to 06/06/06; full list of members (2 pages)
19 June 2006Return made up to 06/06/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 June 2005Return made up to 06/06/05; full list of members (2 pages)
6 June 2005Return made up to 06/06/05; full list of members (2 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Secretary resigned (1 page)
11 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 June 2004Return made up to 06/06/04; full list of members (6 pages)
14 June 2004Return made up to 06/06/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 June 2003Return made up to 06/06/03; full list of members (6 pages)
24 June 2003Return made up to 06/06/03; full list of members (6 pages)
20 March 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
20 March 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 June 2002Registered office changed on 15/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
6 June 2002Incorporation (18 pages)
6 June 2002Incorporation (18 pages)