Company NamePhase Services Limited
DirectorRicky Michael Reynolds
Company StatusActive
Company Number02959648
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ricky Michael Reynolds
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1994(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address58 Chase Side
Enfield
Middlesex
EN2 6NJ
Secretary NameKim Susan Wilkinson
NationalityBritish
StatusCurrent
Appointed05 November 1997(3 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleBank Clerk
Correspondence Address58 Chase Side
Enfield
Middlesex
EN2 6NJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameSharon Janice Baxter
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleIt Design Manager
Correspondence Address28 Trafalgar Place
Hermon Hill Wanstead
London
E11 1SS
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Telephone020 83664585
Telephone regionLondon

Location

Registered Address161 Forest Road
London
E17 6HE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ricky Michael Reynolds
50.00%
Ordinary
1 at £1Susan Kim Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£36
Cash£2,952
Current Liabilities£8,233

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

23 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
2 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
22 June 2012Amended accounts made up to 31 August 2011 (10 pages)
22 June 2012Amended accounts made up to 31 August 2011 (10 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
5 September 2011Secretary's details changed for Kim Susan Wilkinson on 1 August 2011 (2 pages)
5 September 2011Registered office address changed from 58 Chaseside Enfield Middlesex EN2 6NJ on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 58 Chaseside Enfield Middlesex EN2 6NJ on 5 September 2011 (1 page)
5 September 2011Director's details changed for Ricky Michael Reynolds on 1 August 2011 (2 pages)
5 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for Ricky Michael Reynolds on 1 August 2011 (2 pages)
5 September 2011Registered office address changed from 58 Chaseside Enfield Middlesex EN2 6NJ on 5 September 2011 (1 page)
5 September 2011Secretary's details changed for Kim Susan Wilkinson on 1 August 2011 (2 pages)
5 September 2011Director's details changed for Ricky Michael Reynolds on 1 August 2011 (2 pages)
5 September 2011Secretary's details changed for Kim Susan Wilkinson on 1 August 2011 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Director's details changed for Ricky Michael Reynolds on 17 August 2010 (2 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Ricky Michael Reynolds on 17 August 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 September 2009Return made up to 17/08/09; full list of members (3 pages)
2 September 2009Return made up to 17/08/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 October 2008Return made up to 17/08/08; full list of members (3 pages)
3 October 2008Return made up to 17/08/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 September 2007Return made up to 17/08/07; full list of members (2 pages)
10 September 2007Return made up to 17/08/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
7 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
8 September 2006Return made up to 17/08/06; full list of members (2 pages)
8 September 2006Return made up to 17/08/06; full list of members (2 pages)
7 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
7 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
5 September 2005Return made up to 17/08/05; full list of members (2 pages)
5 September 2005Return made up to 17/08/05; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
15 September 2004Return made up to 17/08/04; full list of members (6 pages)
15 September 2004Return made up to 17/08/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (9 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (9 pages)
17 September 2003Return made up to 17/08/03; full list of members (6 pages)
17 September 2003Return made up to 17/08/03; full list of members (6 pages)
2 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
2 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
9 September 2002Return made up to 17/08/02; full list of members (6 pages)
9 September 2002Return made up to 17/08/02; full list of members (6 pages)
11 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
11 June 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
5 October 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Full accounts made up to 31 August 2000 (10 pages)
25 June 2001Full accounts made up to 31 August 2000 (10 pages)
14 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Full accounts made up to 31 August 1999 (10 pages)
27 June 2000Full accounts made up to 31 August 1999 (10 pages)
8 September 1999Return made up to 17/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1999Return made up to 17/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1999Full accounts made up to 31 August 1998 (6 pages)
29 June 1999Full accounts made up to 31 August 1998 (6 pages)
18 September 1998Return made up to 17/08/98; full list of members (6 pages)
18 September 1998Return made up to 17/08/98; full list of members (6 pages)
24 June 1998Full accounts made up to 31 August 1997 (6 pages)
24 June 1998Full accounts made up to 31 August 1997 (6 pages)
23 February 1998Registered office changed on 23/02/98 from: 187 winchester road edmonton london N9 9EX (1 page)
23 February 1998Registered office changed on 23/02/98 from: 187 winchester road edmonton london N9 9EX (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997Return made up to 17/08/97; full list of members (6 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Return made up to 17/08/97; full list of members (6 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
25 October 1996Return made up to 17/08/96; full list of members (6 pages)
25 October 1996Return made up to 17/08/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 August 1995 (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
28 November 1995Registered office changed on 28/11/95 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
28 November 1995Accounts for a small company made up to 31 August 1995 (2 pages)
12 October 1995Return made up to 17/08/95; full list of members (6 pages)
12 October 1995Return made up to 17/08/95; full list of members (6 pages)