-
PHOCAS UK LIMITED - 20-20 House Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom
Company Information
- Company registration number
- 07921737
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 20-20 House Siskin Drive
- Middlemarch Business Park
- Coventry
- CV3 4FJ
- England 20-20 House Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England UK
Management
- Managing Directors
- BOORMAN, David
- MAGEE, Paul Michael
- Company secretaries
- MARISHEL, Jade Rachel
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-24
- Age Of Company 2012-01-24 12 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Phocas Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-03-31
- Last Date: 2023-06-30
- Last Return Made Up To:
- 2013-01-24
- Annual Return
- Due Date: 2025-06-30
- Last Date: 2024-06-16
-
PHOCAS UK LIMITED Company Description
- PHOCAS UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07921737. Its current trading status is "live". It was registered 2012-01-24. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest annual return was filed up to 2013-01-24.It can be contacted at 20-20 House Siskin Drive .
Get PHOCAS UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Phocas Uk Limited - 20-20 House Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom
- 2012-01-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PHOCAS UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-07-04) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-06-21) - CS01
-
accounts-with-accounts-type-small (2023-10-02) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-21) - CS01
-
accounts-with-accounts-type-small (2022-09-24) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-10-15) - AA
-
appoint-person-secretary-company-with-name-date (2021-10-28) - AP03
-
accounts-with-accounts-type-small (2021-06-26) - AA
-
appoint-person-director-company-with-name-date (2021-05-17) - AP01
-
termination-director-company-with-name-termination-date (2021-05-17) - TM01
-
mortgage-satisfy-charge-full (2021-03-23) - MR04
-
confirmation-statement-with-no-updates (2021-07-09) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-05) - MR01
-
resolution (2020-04-24) - RESOLUTIONS
-
memorandum-articles (2020-04-24) - MA
-
confirmation-statement-with-updates (2020-06-25) - CS01
-
accounts-with-accounts-type-small (2020-07-08) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-26) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-03-31) - AA
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-31) - AD01
-
termination-director-company-with-name-termination-date (2018-07-03) - TM01
-
confirmation-statement-with-updates (2018-06-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-26) - AA
-
termination-director-company-with-name-termination-date (2018-02-09) - TM01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-03) - AP01
-
confirmation-statement-with-updates (2017-07-05) - CS01
-
notification-of-a-person-with-significant-control (2017-07-05) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2017-03-30) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-12-09) - TM01
-
mortgage-satisfy-charge-full (2016-09-30) - MR04
-
appoint-person-director-company-with-name-date (2016-03-08) - AP01
-
change-person-director-company-with-change-date (2016-05-18) - CH01
-
accounts-with-accounts-type-total-exemption-full (2016-03-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-21) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-full (2015-07-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-26) - AR01
-
termination-director-company-with-name-termination-date (2015-06-25) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-20) - AR01
-
appoint-person-director-company-with-name (2014-02-13) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-22) - AA
-
legacy (2013-05-16) - ANNOTATION
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-03-28) - AP01
-
termination-director-company-with-name (2012-03-28) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-03-28) - AD01
-
change-account-reference-date-company-current-shortened (2012-03-28) - AA01
-
resolution (2012-03-28) - RESOLUTIONS
-
incorporation-company (2012-01-24) - NEWINC