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
-
Check the company
-
UK
-
Winchester
- Company name
- PHASE TECHNOLOGY LIMITED
- Company number
- 02846944
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Aug 1993
Age - 32 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
- 60
- 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
- 45
- 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
- 68
- 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
- 66
- 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.