Company NamePHIL Peters Services Limited
DirectorPhilip Adrian Peters
Company StatusActive
Company Number06777080
CategoryPrivate Limited Company
Incorporation Date19 December 2008(15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Adrian Peters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wensleydale
Sutton Park
Hull
East Yorkshire
HU7 6DD
Secretary NameMrs Joanne Louise Peters
NationalityBritish
StatusCurrent
Appointed19 December 2008(same day as company formation)
RoleCo Secretary
Correspondence Address25 Wensleydale
Sutton Park
Hull
East Humberside
HU7 6DD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Wensleydale
Sutton Park
Hull
HU7 6DD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardKings Park
Built Up AreaKingston upon Hull

Financials

Year2012
Net Worth£3,758
Cash£74,762
Current Liabilities£108,393

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 Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
24 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
31 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(4 pages)
4 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1
(4 pages)
4 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
30 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
8 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 January 2010Director's details changed for Philip Peters on 19 December 2009 (2 pages)
10 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
10 January 2010Director's details changed for Philip Peters on 19 December 2009 (2 pages)
10 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
9 January 2010Secretary's details changed for Joanne Louise Peters on 19 December 2009 (1 page)
9 January 2010Secretary's details changed for Joanne Louise Peters on 19 December 2009 (1 page)
9 January 2009Director appointed philip peters (2 pages)
9 January 2009Director appointed philip peters (2 pages)
5 January 2009Ad 19/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 January 2009Secretary appointed joanne louise peters (2 pages)
5 January 2009Secretary appointed joanne louise peters (2 pages)
5 January 2009Ad 19/12/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 December 2008Appointment terminated director barbara kahan (1 page)
22 December 2008Appointment terminated director barbara kahan (1 page)
19 December 2008Incorporation (12 pages)
19 December 2008Incorporation (12 pages)