General information

Name:

Philspace Ltd

Office Address:

Philspace Ltd Winchester Road Lower Upham SO32 1HA Southampton

Number: 01221679

Incorporation date: 1975-08-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Philspace Limited business has been in this business field for at least 49 years, as it's been founded in 1975. Started with Companies House Reg No. 01221679, Philspace was set up as a Private Limited Company with office in Philspace Ltd Winchester Road, Southampton SO32 1HA. The enterprise's principal business activity number is 77390 meaning Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The firm's latest accounts were submitted for the period up to 2022-09-30 and the most recent annual confirmation statement was filed on 2023-04-23.

Philspace Ltd is a medium-sized vehicle operator with the licence number OH0207473. The firm has four transport operating centres in the country. In their subsidiary in Fareham on Titchfield Lane, 6 machines and 1 trailer are available. The centre in Southampton on Bitterne has 2 machines, and the centre in Southampton on Winchester Road is equipped with 4 machines and 1 trailer. They are equipped with 20 vehicles and 5 trailers.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the New Forest District Council, with over 71 transactions from worth at least 500 pounds each, amounting to £71,270 in total. The company also worked with the Hampshire County Council (12 transactions worth £32,424 in total) and the Southampton City Council (4 transactions worth £4,239 in total). Philspace was the service provided to the New Forest District Council Council covering the following areas: Equipment And Tools, Amg Maintenance Programme and Plant Machinery And Equipment was also the service provided to the Southampton City Council Council covering the following areas: Machinery And Plant, Pment - Main Contractor and Provision Of Courses - Travel.

Given this firm's magnitude, it became necessary to formally appoint extra directors, including: Peter P., Stephen P., Timothy P. who have been aiding each other since 2016 to fulfil their statutory duties for the following limited company. Furthermore, the director's tasks are constantly backed by a secretary - Marion P., who joined this specific limited company in August 1997.

Financial data based on annual reports

Company staff

Peter P.

Role: Director

Latest update: 3 March 2024

Stephen P.

Role: Director

Appointed: 30 August 2016

Latest update: 3 March 2024

Timothy P.

Role: Director

Appointed: 07 August 2015

Latest update: 3 March 2024

Roberta P.

Role: Director

Appointed: 01 October 2001

Latest update: 3 March 2024

Marion P.

Role: Director

Appointed: 01 October 2001

Latest update: 3 March 2024

Marion P.

Role: Secretary

Appointed: 31 August 1997

Latest update: 3 March 2024

Nigel P.

Role: Director

Appointed: 23 April 1991

Latest update: 3 March 2024

People with significant control

Executives with significant control over the firm are: Nigel P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel P.
Notified on 24 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter P.
Notified on 24 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 18 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 January 2013
Annual Accounts 29 November 2023
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 29 November 2023

Company Vehicle Operator Data

Quob Farm

Address

Titchfield Lane , Wickham

City

Fareham

Postal code

PO17 5PG

No. of Vehicles

6

No. of Trailers

1

111 Bitterne Road West

Address

Bitterne

City

Southampton

Postal code

SO18 1AR

No. of Vehicles

2

Philspace Ltd

Address

Winchester Road , Upham , Lower Upham

City

Southampton

Postal code

SO32 1HA

No. of Vehicles

4

No. of Trailers

1

Winchester Road

Address

Lower Upham

City

Southampton

Postal code

SO32 1HA

No. of Vehicles

8

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 23rd, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Stone Osmond Limited

Address:

75 Bournemouth Road Chandlers Ford Eastleigh

Post code:

SO53 3AP

City / Town:

Hampshire

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 New Forest District Council 7 £ 5 102.20
2015-01-27 8202007_1 £ 775.00 Equipment And Tools
2015 Southampton City Council 1 £ 939.00
2015-05-15 42412932 £ 939.00 Machinery And Plant
2014 New Forest District Council 17 £ 29 654.50
2014-10-21 8198385_1 £ 18 396.00 Amg Maintenance Programme
2014 Southampton City Council 2 £ 2 440.00
2014-09-25 42303384 £ 1 425.00 Pment - Main Contractor
2013 Hampshire County Council 4 £ 19 150.00
2013-11-11 2209799886 £ 11 250.00 Hire Of Equipment
2013 New Forest District Council 12 £ 8 745.00
2013-01-28 8174286_1 £ 775.00 Equipment And Tools
2013 Southampton City Council 1 £ 860.00
2013-08-06 42109063 £ 860.00 Supplies & Services
2012 New Forest District Council 23 £ 22 602.80
2012-02-07 8161209_1 £ 11 652.00 Plant Machinery And Equipment
2011 Hampshire County Council 2 £ 3 925.00
2011-02-21 2207170576 £ 2 550.00 Other Hired & Contracted Servs
2011 New Forest District Council 11 £ 4 605.00
2011-07-12 8152843_1 £ 780.00 Equipment And Tools
2010 Hampshire County Council 6 £ 9 349.32
2010-09-10 2206688152 £ 5 200.00 Alterations Under £10,000
2010 New Forest District Council 1 £ 560.00
2010-08-18 8140039_1 £ 560.00 Hired And Contracted

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
48
Company Age

Similar companies nearby

Closest companies