Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHASEMAIN SECURITIES
Company Information for

PHASEMAIN SECURITIES

4 SOUTHPORT ROAD, CHORLEY, LANCS, PR7 1LD,
Company Registration Number
01777474
Private Unlimited Company
Active

Company Overview

About Phasemain Securities
PHASEMAIN SECURITIES was founded on 1983-12-13 and has its registered office in Lancs. The organisation's status is listed as "Active". Phasemain Securities is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHASEMAIN SECURITIES
 
Legal Registered Office
4 SOUTHPORT ROAD
CHORLEY
LANCS
PR7 1LD
Other companies in PR7
 
Filing Information
Company Number 01777474
Company ID Number 01777474
Date formed 1983-12-13
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 09:09:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHASEMAIN SECURITIES
The accountancy firm based at this address is ADMIN SERVICES ALTRINCHAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHASEMAIN SECURITIES

Current Directors
Officer Role Date Appointed
MARK RODNEY MEEK RUBIN
Company Secretary 1991-12-27
ANDREA MAXINE KAYE
Director 2007-02-23
ANITA DEBRA RUBIN
Director 1991-12-27
JEREMY NEIL RUBIN
Director 1991-12-27
MARK RODNEY MEEK RUBIN
Director 1991-12-27
LARA JACQUELINE MEEK SLAGER
Director 2007-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA MAXINE KAYE GOOSE GREEN DEVELOPMENTS LIMITED Director 2007-02-23 CURRENT 1989-07-24 Active
ANDREA MAXINE KAYE BOW GREEN DEVELOPMENTS LIMITED Director 2007-02-23 CURRENT 1986-09-24 Active
ANDREA MAXINE KAYE BOOTH ESTATES LIMITED Director 2000-09-20 CURRENT 1933-09-01 Active
ANITA DEBRA RUBIN GOOSE GREEN DEVELOPMENTS LIMITED Director 1991-12-27 CURRENT 1989-07-24 Active
ANITA DEBRA RUBIN BOOTH ESTATES LIMITED Director 1991-12-27 CURRENT 1933-09-01 Active
ANITA DEBRA RUBIN LANDEE SERVICES LIMITED Director 1991-12-27 CURRENT 1965-01-29 Active
ANITA DEBRA RUBIN BOW GREEN DEVELOPMENTS LIMITED Director 1991-12-27 CURRENT 1986-09-24 Active
JEREMY NEIL RUBIN GOOSE GREEN DEVELOPMENTS LIMITED Director 1991-12-27 CURRENT 1989-07-24 Active
JEREMY NEIL RUBIN BOOTH ESTATES LIMITED Director 1991-12-27 CURRENT 1933-09-01 Active
JEREMY NEIL RUBIN LANDEE SERVICES LIMITED Director 1991-12-27 CURRENT 1965-01-29 Active
JEREMY NEIL RUBIN BOW GREEN DEVELOPMENTS LIMITED Director 1991-12-27 CURRENT 1986-09-24 Active
MARK RODNEY MEEK RUBIN HIGH LAWN VILLAGE MANAGEMENT COMPANY LIMITED Director 2009-10-05 CURRENT 1983-11-02 Active
MARK RODNEY MEEK RUBIN GOOSE GREEN DEVELOPMENTS LIMITED Director 1991-12-27 CURRENT 1989-07-24 Active
MARK RODNEY MEEK RUBIN BOOTH ESTATES LIMITED Director 1991-12-27 CURRENT 1933-09-01 Active
MARK RODNEY MEEK RUBIN LANDEE SERVICES LIMITED Director 1991-12-27 CURRENT 1965-01-29 Active
MARK RODNEY MEEK RUBIN BOW GREEN DEVELOPMENTS LIMITED Director 1991-12-27 CURRENT 1986-09-24 Active
LARA JACQUELINE MEEK SLAGER GOOSE GREEN DEVELOPMENTS LIMITED Director 2007-11-21 CURRENT 1989-07-24 Active
LARA JACQUELINE MEEK SLAGER BOW GREEN DEVELOPMENTS LIMITED Director 2007-02-23 CURRENT 1986-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-08-22Director's details changed for Ms Andrea Maxine Kaye on 2023-08-19
2023-02-02Director's details changed for Jeremy Neil Rubin on 2023-02-02
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 548
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-01-11CH01Director's details changed for Ms Andrea Maxine Rubin on 2015-06-28
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 548
2015-12-23AR0106/12/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 548
2014-12-17AR0106/12/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 548
2013-12-16AR0106/12/13 ANNUAL RETURN FULL LIST
2013-11-08MISCSection 519
2013-10-24AUDAUDITOR'S RESIGNATION
2013-10-14RES01ADOPT ARTICLES 14/10/13
2013-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-01-09AR0106/12/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-07AR0106/12/11 ANNUAL RETURN FULL LIST
2011-12-07CH01Director's details changed for Andrea Maxine Rubin on 2011-12-05
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-12-22AR0106/12/10 ANNUAL RETURN FULL LIST
2010-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2010-01-19AR0106/12/09 ANNUAL RETURN FULL LIST
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-14363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-06363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-03-01363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-10363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-05RES06REDUCE ISSUED CAPITAL 20/12/05
2006-01-05123NC INC ALREADY ADJUSTED 20/12/05
2006-01-05RES04£ NC 548007/548555
2006-01-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-01363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-11363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-27363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-31363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-10363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-14363sRETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS
1998-02-13363sRETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-21363sRETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-11363sRETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-11363sRETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS
1994-02-22363sRETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-11363sRETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS
1992-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-15363bRETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS
1991-05-31AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90
1991-04-18288NEW DIRECTOR APPOINTED
1991-01-18363RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PHASEMAIN SECURITIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHASEMAIN SECURITIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHASEMAIN SECURITIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHASEMAIN SECURITIES

Intangible Assets
Patents
We have not found any records of PHASEMAIN SECURITIES registering or being granted any patents
Domain Names
We do not have the domain name information for PHASEMAIN SECURITIES
Trademarks
We have not found any records of PHASEMAIN SECURITIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHASEMAIN SECURITIES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PHASEMAIN SECURITIES are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PHASEMAIN SECURITIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHASEMAIN SECURITIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHASEMAIN SECURITIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.