Check the

PHEBYS LIMITED

Company
PHEBYS LIMITED (03737401)

PHEBYS

Phone: 01480 896 267
B rating

KEY FINANCES

Year
2017
Assets
£63.2k ▲ £3.23k (5.38 %)
Cash
£22.91k ▼ £-5.15k (-18.36 %)
Liabilities
£106.2k ▼ £-9.73k (-8.39 %)
Net Worth
£-43.01k ▼ £12.96k (-23.16 %)

REGISTRATION INFO

Company name
PHEBYS LIMITED
Company number
03737401
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Mar 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.phebys.co.uk
Phones
01480 896 267
Registered Address
SUITE 1 LOWER GROUND FLOOR,
ONE GEORGE YARD,
LONDON,
ENGLAND,
EC3V 9DF

ECONOMIC ACTIVITIES

69201
Accounting and auditing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

27 Feb 2017
Registered office address changed from Suite 1 First Floor 41 Chalton Street London Uk NW1 1JD England to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

15 November 2011
Status
Outstanding
Delivered
18 November 2011
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

25 June 2002
Status
Satisfied on 7 October 2011
Delivered
2 July 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PHEBYS LIMITED DIRECTORS

Patricia Lesley Pheby

  Acting
Appointed
24 March 2003
Role
Secretary
Address
Whitleather Lodge Barn, Woolley Road, Spaldwick, Huntingdon, Cambridgeshire, England, PE28 0UD
Name
PHEBY, Patricia Lesley

Scott St John Pheby

  Acting PSC
Appointed
29 March 1999
Occupation
Accountant
Role
Director
Age
58
Nationality
British
Address
Whitleather Lodge Barn, Woolley Road, Spaldwick, Huntingdon, Cambridgeshire, England, PE28 0UD
Country Of Residence
United Kingdom
Name
PHEBY, Scott St John
Notified On
7 February 2017
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Pamela Margaret Pheby

  Resigned
Appointed
22 March 1999
Resigned
24 February 2003
Role
Secretary
Address
32 King Harry Lane, St. Albans, Hertfordshire, AL3 4AU
Name
PHEBY, Pamela Margaret

RM REGISTRARS LIMITED

  Resigned
Appointed
22 March 1999
Resigned
22 March 1999
Role
Nominee Secretary
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM REGISTRARS LIMITED

John Bernard Pheby

  Resigned
Appointed
22 March 1999
Resigned
07 July 2004
Occupation
Accountant
Role
Director
Age
83
Nationality
British
Address
The Grey House, West Ashton, Trowbridge, Wiltshire, BA14 6AT
Name
PHEBY, John Bernard

Patricia Lesley Pheby

  Resigned
Appointed
29 November 2004
Resigned
13 October 2005
Occupation
Company Secretary
Role
Director
Age
59
Nationality
British
Address
22 Padgetts Close, Warboys, Cambridgeshire, PE28 2SZ
Name
PHEBY, Patricia Lesley

RM NOMINEES LIMITED

  Resigned
Appointed
22 March 1999
Resigned
22 March 1999
Role
Nominee Director
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM NOMINEES LIMITED

REVIEWS


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