Phillips Solicitors Limited

General information

Name:

Phillips Solicitors Ltd

Office Address:

Town Gate 38 London Street RG21 7NY Basingstoke

Number: 02314890

Incorporation date: 1988-11-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

02314890 is the registration number used by Phillips Solicitors Limited. The firm was registered as a Private Limited Company on 1988-11-09. The firm has been actively competing in this business for thirty six years. This company can be contacted at Town Gate 38 London Street in Basingstoke. The company's postal code assigned to this address is RG21 7NY. Phillips Solicitors Limited was known fourteen years from now as Phillips Legal Services. This company's registered with SIC code 69102 which stands for Solicitors. Phillips Solicitors Ltd released its latest accounts for the period up to 2022/09/30. The most recent confirmation statement was released on 2023/06/06.

Council Oxfordshire County Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 25,560 pounds of revenue. Cooperation with the Oxfordshire County Council council covered the following areas: Balance Sheet General.

As the data suggests, this limited company was created in 1988-11-09 and has so far been steered by twelve directors, and out of them five (Elizabeth T., Jonathan C., Max H. and 2 remaining, listed below) are still participating in the company's duties.

  • Previous company's names
  • Phillips Solicitors Limited 2010-02-03
  • Phillips Legal Services Limited 1988-11-09

Financial data based on annual reports

Company staff

Elizabeth T.

Role: Director

Appointed: 01 February 2020

Latest update: 5 February 2024

Jonathan C.

Role: Director

Appointed: 01 February 2020

Latest update: 5 February 2024

Max H.

Role: Director

Appointed: 12 November 2018

Latest update: 5 February 2024

Jack G.

Role: Director

Appointed: 12 November 2018

Latest update: 5 February 2024

Hayley E.

Role: Director

Appointed: 01 April 2013

Latest update: 5 February 2024

People with significant control

Executives with significant control over this firm are: Jack G. has substantial control or influence over the company. Hampshire Montana Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Basingstoke at London Street, RG21 7NY and was registered as a PSC under the registration number 11501367. Max H. has substantial control or influence over the company.

Jack G.
Notified on 26 April 2019
Nature of control:
substantial control or influence
Hampshire Montana Limited
Address: 38 London Street, Basingstoke, RG21 7NY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11501367
Notified on 26 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Max H.
Notified on 26 April 2019
Nature of control:
substantial control or influence
Howard G.
Notified on 26 April 2019
Ceased on 30 September 2023
Nature of control:
substantial control or influence
Jonathan P.
Notified on 26 April 2019
Ceased on 30 September 2023
Nature of control:
substantial control or influence
Howard G.
Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jonathan P.
Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alexander P.
Notified on 6 April 2016
Ceased on 26 April 2019
Nature of control:
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 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 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 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to September 30, 2023 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (10 pages)

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
2013 Oxfordshire County Council 1 £ 25 560.06
2013-12-11 3350234159 £ 25 560.06 Balance Sheet General

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
35
Company Age

Similar companies nearby

Closest companies