Company NamePhilips Trust Corporation Limited
DirectorKay Collins
Company StatusIn Administration
Company Number11099933
CategoryPrivate Limited Company
Incorporation Date6 December 2017(6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kay Collins
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Richard Philip Wells
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressFriary Court 13 St John Street
Lichfield
Staffordshire
WS13 6NU

Location

Registered AddressC/O Kroll Advisory
The Chancery 58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 April 2021 (2 years, 11 months ago)
Next Return Due20 April 2022 (overdue)

Charges

4 March 2021Delivered on: 10 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

8 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
4 October 2019Registered office address changed from Suite 5, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT England to Ice Building Suite 2.2 Exchange Quay Salford M5 3EQ on 4 October 2019 (1 page)
6 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 June 2019Confirmation statement made on 6 April 2019 with updates (5 pages)
25 June 2019Director's details changed for Mrs Kay Collins on 24 June 2019 (2 pages)
21 June 2019Cessation of Richard Philip Wells as a person with significant control on 5 April 2019 (1 page)
21 June 2019Notification of After Today Limited as a person with significant control on 5 April 2019 (2 pages)
1 May 2019Registered office address changed from Suite 3, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT England to Suite 5, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT on 1 May 2019 (1 page)
29 April 2019Registered office address changed from Friary Court 13 st John Street Lichfield Staffordshire WS13 6NU to Suite 3, 5th Floor Arrive, White Mediacityuk Salford Manchester M50 2NT on 29 April 2019 (1 page)
13 March 2019Termination of appointment of Richard Philip Wells as a director on 11 March 2019 (1 page)
25 February 2019Appointment of Ms Kay Collins as a director on 1 February 2019 (2 pages)
18 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 250,000
(45 pages)