P & H GROUP LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as P & H Group Limited. The company was founded 6 years ago and was given the registration number 11608682. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, Greater London. This company's SIC code is 62020 - Information technology consultancy activities.
Company Information
Name | : | P & H GROUP LIMITED |
---|
Company Number | : | 11608682 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 08 October 2018 |
---|
End of financial year | : | 31 October 2019 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 62020 - Information technology consultancy activities
|
---|
Office Address & Contact
Registered Address | : | Kemp House, 160 City Road, London, Greater London, United Kingdom, EC1V 2NX |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 20 November 2020 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 09 November 2020 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 08 October 2018 | Active |
People with Significant Control
Mr Christopher Leon Clayton |
Notified on | : | 20 November 2020 |
---|
Status | : | Active |
---|
Date of birth | : | November 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Cfs Secretaries Limited |
Notified on | : | 09 November 2020 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Dept 2,, 43 Owston Road, Doncaster, England, DN6 8DA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Bryan Thornton |
Notified on | : | 09 November 2020 |
---|
Status | : | Active |
---|
Date of birth | : | July 1955 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
---|
Nature of control | : | - Significant influence or control
|
---|
Mr Peter Valaitis |
Notified on | : | 08 October 2018 |
---|
Status | : | Active |
---|
Date of birth | : | November 1950 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 5, High Street, Bristol, United Kingdom, BS9 3BY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (8 months remaining)