Company NamePhase Electrical (NW) Limited
DirectorsStephen Alexander Freeman and Wendy Julie Freeman
Company StatusActive
Company Number07096977
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Alexander Freeman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address132 Manchester Road
Rochdale
Greater Manchester
OL11 4JQ
Director NameMrs Wendy Julie Freeman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Manchester Road
Rochdale
Greater Manchester
OL11 4JQ
Director NameMathew Gerald Partington
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Rochdale Road
Bacup
Lancashie
OL13 9NR
Director NameMr John Martin O'Connor
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address200 Cockhall Lane
Whitworth
Rochdale
Lancashire
OL12 8BQ
Director NameMr Peter Ashton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 March 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address235 Heron Street
Oldham
OL8 4EA

Contact

Websitewww.phase-electrical-nw.co.uk
Telephone01706 873073
Telephone regionRochdale

Location

Registered Address132 Manchester Road
Rochdale
Greater Manchester
OL11 4JQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1John Martin O'connor
100.00%
Ordinary

Financials

Year2014
Net Worth£2,885
Current Liabilities£52,845

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
9 March 2020Director's details changed for Mr John Martin O'connor on 1 March 2020 (2 pages)
9 March 2020Termination of appointment of Peter Ashton as a director on 9 March 2020 (1 page)
20 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
13 December 2016Register inspection address has been changed from Scarr View Market Street Whitworth Rochdale Lancashire OL12 8DP England to Gable End Farm Crossley New Road Todmorden OL14 8RP (1 page)
13 December 2016Register inspection address has been changed from Scarr View Market Street Whitworth Rochdale Lancashire OL12 8DP England to Gable End Farm Crossley New Road Todmorden OL14 8RP (1 page)
21 July 2016Registered office address changed from Scarr View Market Street Whitworth Rochdale Lancashire OL12 8DP to The Stables, Gable End Farm Crossley New Road Todmorden Lancashire OL14 8RP on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Scarr View Market Street Whitworth Rochdale Lancashire OL12 8DP to The Stables, Gable End Farm Crossley New Road Todmorden Lancashire OL14 8RP on 21 July 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(5 pages)
9 June 2015Appointment of Mr Peter Ashton as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Peter Ashton as a director on 9 June 2015 (2 pages)
9 June 2015Appointment of Mr Peter Ashton as a director on 9 June 2015 (2 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
21 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
21 January 2011Register(s) moved to registered inspection location (1 page)
21 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
21 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Director's details changed for John Martin O'connor on 4 December 2010 (2 pages)
20 January 2011Director's details changed for John Martin O'connor on 4 December 2010 (2 pages)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Director's details changed for John Martin O'connor on 4 December 2010 (2 pages)
20 January 2011Register inspection address has been changed (1 page)
7 April 2010Termination of appointment of Mathew Partington as a director (1 page)
7 April 2010Termination of appointment of Mathew Partington as a director (1 page)
14 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 1,000
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 1,000
(4 pages)
7 December 2009Incorporation (50 pages)
7 December 2009Incorporation (50 pages)