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..
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 | : |
|
Registered Address | : | Ellerslie House Queens Road, Edgerton, Huddersfield, West Yorkshire, HD2 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG | Secretary | 13 November 2007 | Active |
Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG | Director | 12 July 2018 | Active |
Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG | Director | 27 July 2001 | Active |
Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG | Director | 16 January 2017 | Active |
Ellerslie House, Queens Road, Huddersfield, England, HD2 2AG | Director | 16 January 2017 | Active |
Barnacre House, Calder Vale, Garstang Nr Preston, PR3 1SH | Secretary | 02 April 1996 | Active |
253 Bury Street West, Edmonton, London, N9 9JN | Secretary | 02 April 1996 | Active |
Barnacre House, Calder Vale, Garstang Nr Preston, PR3 1SH | Director | 02 April 1996 | Active |
Solway House 35 Market Place, Longridge, Preston, PR3 3RR | Director | 02 April 1996 | Active |
11 Princes Road, Lytham St Annes, FY8 1AE | Director | 02 May 1996 | Active |
3 Gates Barn, 140 Cockley Hill Lane Kirkheaton, Huddersfield, HD5 0PE | Director | 02 May 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Officers | Change person director company with change date. | Download |
2024-03-04 | Officers | Change person director company with change date. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2023-02-13 | Officers | Change person director company with change date. | Download |
2023-02-13 | Officers | Change person secretary company with change date. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.