UKBizDB.co.uk

P H BUSINESS DEVELOPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P H Business Development Limited. The company was founded 8 years ago and was given the registration number 09953305. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kidderminster Road, Droitwich, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:P H BUSINESS DEVELOPMENT LIMITED
Company Number:09953305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2016
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Oakley, Kidderminster Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director09 October 2017Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary15 January 2016Active
15 Sandys Road, Ombersley, Droitwich Spa, United Kingdom, WR9 0DY

Director15 January 2016Active

People with Significant Control

Mrs Nicole Mcgrory
Notified on:09 October 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Steven Ormerod
Notified on:08 October 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Jonathan Hunter
Notified on:01 January 2017
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:15 Sandys Road, Ombersley, Droitwich Spa, United Kingdom, WR9 0DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-11Dissolution

Dissolution application strike off company.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Change account reference date company current extended.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-17Officers

Termination secretary company with name termination date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-02-05Change of name

Certificate change of name company.

Download
2016-01-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.