Check the

PHASE TECHNOLOGY LIMITED

Company
PHASE TECHNOLOGY LIMITED (02846944)

PHASE TECHNOLOGY

Phone: 01962 772 800
A⁺ rating

ABOUT PHASE TECHNOLOGY LIMITED

Welcome to Phase Technology Limited

Phase was established in 1993 to provide air quality and water treatment services to the building services, facilities management and healthcare sectors.

The Success of Phase Technology has been a result of its service provider philosophy and client focused approach. This means that all our clients even those with multiple sites in different areas will be looked after by one Consultant. The Consultant heads a team providing all the necessary customer support services. We aim to give clients confidence that services are delivered competently, safely and on time.

Welcome to Phase Technology

Phase was established in 1993 to provide air quality and water treatment services to the building services, facilities management and healthcare sectors. The Success of Phase Technology has been a result of its service provider philosophy and client focused approach. This means that all our clients even those with multiple sites in different areas will be looked after by one Consultant. The Consultant heads a team providing all the necessary customer support services. We aim to give clients confidence that services are delivered correctly, safely and on time.

Phase Technology provides water treatment solutions to commercial, industrial and health care premises. We can ensure L8 compliance and have a wide range of other services

Phase Technology Limited

No 2 & 3 Ropley Business Park

KEY FINANCES

Year
2016
Assets
£1597.44k ▲ £468.51k (41.50 %)
Cash
£950.62k ▲ £498.87k (110.43 %)
Liabilities
£469.39k ▲ £79.12k (20.27 %)
Net Worth
£1128.05k ▲ £389.39k (52.72 %)

REGISTRATION INFO

Company name
PHASE TECHNOLOGY LIMITED
Company number
02846944
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Aug 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
www.phasetechnology.co.uk
Phones
01962 772 800
Registered Address
AVEBURY HOUSE,
6 ST PETER STREET,
WINCHESTER,HANTS,
SO23 8BN

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

08 Mar 2017
Total exemption small company accounts made up to 31 August 2016
06 Jan 2017
Satisfaction of charge 1 in full
22 Nov 2016
Appointment of Mr Stephen Carter as a director on 10 November 2016

CHARGES

10 November 2016
Status
Outstanding
Delivered
16 November 2016
Persons entitled
Lloyds Bank PLC
Description
None…

10 November 2016
Status
Outstanding
Delivered
10 November 2016
Persons entitled
Lloyds Bank Commercial Finance LTD
Description
Contains fixed charge…

26 July 1995
Status
Satisfied on 6 January 2017
Delivered
28 July 1995
Persons entitled
Lloyds Bank PLC
Description
Including trade fixtures. Fixed and floating charges over…

See Also


Last update 2018

PHASE TECHNOLOGY LIMITED DIRECTORS

Stephen Carter

  Acting
Appointed
10 November 2016
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Avebury House, 6 St Peter Street, Winchester, Hampshire, England, SO23 8BN
Country Of Residence
England
Name
CARTER, Stephen

Jobey James Walker

  Acting
Appointed
10 November 2016
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Barn Close, Castle Hill Lane, Burley, Ringwood, Hampshire, England, BH24 4HF
Country Of Residence
England
Name
WALKER, Jobey James

Eirian Hughes Thomas

  Resigned
Appointed
27 August 1993
Resigned
10 November 2016
Role
Secretary
Nationality
British
Address
Kingswood, Old Park Road, Bishops Sutton, Alresford, Hampshire, SO24 0JG
Name
THOMAS, Eirian Hughes

BRIGHTON SECRETARY LIMITED

  Resigned PSC
Appointed
23 August 1993
Resigned
27 August 1993
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of voting rights - 75% or more
Place Registered
England And Wales

Reginald Paul Humm

  Resigned
Appointed
27 August 1993
Resigned
01 July 2003
Occupation
Environmental Consultant
Role
Director
Age
67
Nationality
British
Address
Barley Down House, Ovington, Alresford, Hampshire, SO24 0HS
Country Of Residence
United Kingdom
Name
HUMM, Reginald Paul

Dean Philip Thomas

  Resigned
Appointed
27 August 1993
Resigned
10 November 2016
Occupation
Environmental Consultant
Role
Director
Age
65
Nationality
British
Address
Kingswood, Old Park Road, Bishops Sutton, Alresford, Hampshire, SO24 0JG
Country Of Residence
United Kingdom
Name
THOMAS, Dean Philip

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
23 August 1993
Resigned
27 August 1993
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.