-
PHILIP MARTIN LIMITED - Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, United Kingdom
Company Information
- Company registration number
- 04917602
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Crown House, 4 High Street
- Tyldesley
- Manchester
- M29 8AL Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL UK
Management
- Managing Directors
- PHILIP JOHN MARTIN
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-10-01
- Age Of Company 2003-10-01 20 years
- SIC/NACE
- 69201 - Accounting and auditing activities
Ownership
- Beneficial Owners
- Mr Philip Martin
- Mr Philip John Martin
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2013-07-31
- Last Date: 2011-10-31
- Last Return Made Up To:
- 2012-10-01
-
PHILIP MARTIN LIMITED Company Description
- PHILIP MARTIN LIMITED is a ltd registered in United Kingdom with the Company reg no 04917602. Its current trading status is "live". It was registered 2003-10-01. It has declared SIC or NACE codes as "69201 - Accounting and auditing activities". It has 1 director The latest accounts are filed up to 2011-10-31. The latest annual return was filed up to 2012-10-01.It can be contacted at Crown House, 4 High Street .
Get PHILIP MARTIN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Philip Martin Limited - Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, United Kingdom
- 2003-10-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PHILIP MARTIN 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 2017
-
CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES (2017-10-11) - CS01
-
31/10/16 TOTAL EXEMPTION SMALL (2017-07-12) - AA
keyboard_arrow_right 2016
-
31/10/15 TOTAL EXEMPTION SMALL (2016-07-11) - AA
-
CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES (2016-10-11) - CS01
keyboard_arrow_right 2015
-
01/10/15 FULL LIST (2015-10-06) - AR01
-
31/10/14 TOTAL EXEMPTION SMALL (2015-07-08) - AA
keyboard_arrow_right 2014
-
01/10/14 FULL LIST (2014-10-23) - AR01
-
31/10/13 TOTAL EXEMPTION SMALL (2014-07-08) - AA
keyboard_arrow_right 2013
-
01/10/13 FULL LIST (2013-10-08) - AR01
-
31/10/12 TOTAL EXEMPTION SMALL (2013-07-31) - AA
keyboard_arrow_right 2012
-
01/10/12 FULL LIST (2012-10-22) - AR01
-
31/10/11 TOTAL EXEMPTION SMALL (2012-07-31) - AA
keyboard_arrow_right 2011
-
01/10/11 FULL LIST (2011-10-13) - AR01
-
31/10/10 TOTAL EXEMPTION SMALL (2011-07-30) - AA
keyboard_arrow_right 2010
-
DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN / 08/10/2009 (2010-05-28) - CH01
-
01/10/10 FULL LIST (2010-11-11) - AR01
-
31/10/09 TOTAL EXEMPTION SMALL (2010-07-31) - AA
-
APPOINTMENT TERMINATED, SECRETARY STEPHANIE MARTIN (2010-01-29) - TM02
keyboard_arrow_right 2009
-
31/10/08 TOTAL EXEMPTION SMALL (2009-08-29) - AA
-
01/10/09 FULL LIST (2009-11-04) - AR01
keyboard_arrow_right 2008
-
RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS (2008-11-27) - 363a
-
31/10/07 TOTAL EXEMPTION SMALL (2008-08-26) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS (2007-11-21) - 363a
-
REGISTERED OFFICE CHANGED ON 21/11/07 FROM: (2007-11-21) - 287
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 (2007-09-04) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS (2006-10-05) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 (2006-09-06) - AA
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 (2005-08-05) - AA
-
RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS (2005-10-17) - 363a
keyboard_arrow_right 2004
-
RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS (2004-10-29) - 363s
keyboard_arrow_right 2003
-
NEW DIRECTOR APPOINTED (2003-12-09) - 288a
-
NEW SECRETARY APPOINTED (2003-12-09) - 288a
-
DIRECTOR RESIGNED (2003-10-10) - 288b
-
SECRETARY RESIGNED (2003-10-10) - 288b
-
INCORPORATION DOCUMENTS (2003-10-01) - NEWINC