UKBizDB.co.uk

PH EUROPE LIMITED

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

This company is commonly known as Ph Europe Limited. The company was founded 28 years ago and was given the registration number 03181526. The firm's registered office is in HUDDERSFIELD. You can find them at Ellerslie House Queens Road, Edgerton, Huddersfield, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PH EUROPE LIMITED
Company Number:03181526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ellerslie House Queens Road, Edgerton, Huddersfield, West Yorkshire, HD2 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG

Secretary13 November 2007Active
Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG

Director12 July 2018Active
Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG

Director27 July 2001Active
Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG

Director16 January 2017Active
Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG

Director16 January 2017Active
Barnacre House, Calder Vale, Garstang Nr Preston, PR3 1SH

Secretary02 April 1996Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary02 April 1996Active
Barnacre House, Calder Vale, Garstang Nr Preston, PR3 1SH

Director02 April 1996Active
Solway House 35 Market Place, Longridge, Preston, PR3 3RR

Director02 April 1996Active
11 Princes Road, Lytham St Annes, FY8 1AE

Director02 May 1996Active
3 Gates Barn, 140 Cockley Hill Lane Kirkheaton, Huddersfield, HD5 0PE

Director02 May 1996Active

People with Significant Control

Mr Jack Cleghorn
Notified on:02 April 2017
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Lynn Cleghorn
Notified on:02 April 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Officers

Change person secretary company with change date.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Address

Change registered office address company with date old address new address.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Change person director company with change date.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.