PHIT (UK) LIMITED

Register to unlock more data on OkredoRegister

PHIT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04466038

Incorporation date

19/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor 1 City Approach Albert Street, Eccles, Manchester M30 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2002)
dot icon13/09/2022
Final Gazette dissolved via compulsory strike-off
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2021
Termination of appointment of Elaine Young as a director on 2021-04-09
dot icon09/04/2021
Termination of appointment of Mark Taylor as a director on 2021-04-09
dot icon09/04/2021
Termination of appointment of Simon Lee Reece as a director on 2021-04-09
dot icon19/03/2021
Appointment of Mr Adam Hudaly as a director on 2021-03-19
dot icon14/01/2021
Satisfaction of charge 044660380002 in full
dot icon17/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/01/2020
Termination of appointment of Jamie Alan Bell as a director on 2020-01-24
dot icon23/10/2019
Appointment of Ms Elaine Young as a director on 2019-10-17
dot icon23/10/2019
Appointment of Mr Mark Taylor as a director on 2019-10-17
dot icon10/06/2019
Termination of appointment of Martyn David Diaper as a director on 2019-05-29
dot icon17/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon04/02/2019
Appointment of Mr Martyn David Diaper as a director on 2019-02-01
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/06/2018
Termination of appointment of Richard Mark Crook as a director on 2018-06-01
dot icon04/06/2018
Appointment of Mr Simon Lee Reece as a director on 2018-06-01
dot icon17/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon18/04/2018
Registered office address changed from 474 Broadway Chadderton Oldham OL9 9NS England to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG on 2018-04-18
dot icon13/03/2018
Current accounting period shortened from 2018-06-30 to 2018-04-30
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/01/2018
Total exemption full accounts made up to 2016-06-30
dot icon18/10/2017
Appointment of Mr Jamie Bell as a director on 2017-09-29
dot icon26/06/2017
Termination of appointment of Keith James Johnstone as a director on 2017-06-26
dot icon13/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon20/09/2016
Memorandum and Articles of Association
dot icon20/09/2016
Resolutions
dot icon13/09/2016
Registration of charge 044660380002, created on 2016-09-02
dot icon30/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon18/09/2015
Termination of appointment of Beverley Mcbride as a director on 2015-09-16
dot icon18/09/2015
Termination of appointment of Stephen Martin Mcbride as a secretary on 2015-09-16
dot icon18/09/2015
Appointment of Mr Keith James Johnstone as a director on 2015-09-16
dot icon18/09/2015
Appointment of Mr Richard Mark Crook as a director on 2015-09-16
dot icon18/09/2015
Registered office address changed from 25 Spires Gardens Winwick Warrington Cheshire WA2 8WB to 474 Broadway Chadderton Oldham OL9 9NS on 2015-09-18
dot icon17/08/2015
Satisfaction of charge 1 in full
dot icon11/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon21/10/2014
Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to 25 Spires Gardens Winwick Warrington Cheshire WA2 8WB on 2014-10-21
dot icon19/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon18/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon07/08/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon17/05/2010
Director's details changed for Beverley Mcbride on 2010-05-16
dot icon31/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/09/2009
Return made up to 16/05/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/06/2008
Return made up to 16/05/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/09/2007
Return made up to 16/05/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/08/2006
Return made up to 16/05/06; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon21/09/2005
Registered office changed on 21/09/05 from: c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW
dot icon23/05/2005
Return made up to 16/05/05; full list of members
dot icon18/05/2005
Director's particulars changed
dot icon30/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon10/12/2004
Certificate of change of name
dot icon08/06/2004
Return made up to 26/05/04; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon20/06/2003
Return made up to 11/06/03; full list of members
dot icon07/02/2003
Particulars of mortgage/charge
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Secretary resigned
dot icon20/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2020
dot iconLast change occurred
29/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2020
dot iconNext account date
29/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHIT (UK) LIMITED

PHIT (UK) LIMITED is an(a) Dissolved company incorporated on 19/06/2002 with the registered office located at 10th Floor 1 City Approach Albert Street, Eccles, Manchester M30 0BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHIT (UK) LIMITED?

toggle

PHIT (UK) LIMITED is currently Dissolved. It was registered on 19/06/2002 and dissolved on 12/09/2022.

Where is PHIT (UK) LIMITED located?

toggle

PHIT (UK) LIMITED is registered at 10th Floor 1 City Approach Albert Street, Eccles, Manchester M30 0BG.

What does PHIT (UK) LIMITED do?

toggle

PHIT (UK) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for PHIT (UK) LIMITED?

toggle

The latest filing was on 13/09/2022: Final Gazette dissolved via compulsory strike-off.