UKBizDB.co.uk

P.H. PLASTERERS LIMITED

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

This company is commonly known as P.h. Plasterers Limited. The company was founded 22 years ago and was given the registration number 04233582. The firm's registered office is in OTLEY. You can find them at Suite 5 West Chevin Business Centre, West Chevin Road, Otley, West Yorkshire. This company's SIC code is 43310 - Plastering.

Company Information

Name:P.H. PLASTERERS LIMITED
Company Number:04233582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2001
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:Suite 5 West Chevin Business Centre, West Chevin Road, Otley, West Yorkshire, LS21 3HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 West Chevin Business Centre, West Chevin Road, Otley, LS21 3HA

Secretary06 April 2015Active
Suite 5 West Chevin Business Centre, West Chevin Road, Otley, LS21 3HA

Director06 April 2015Active
Suite 5 West Chevin Business Centre, West Chevin Road, Otley, LS21 3HA

Director06 April 2015Active
West Chevin Farm, West Chevin Road, Otley, LS21 3DH

Secretary13 June 2001Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary13 June 2001Active
West Chevin Farm, West Chevin Road, Otley, LS21 3DH

Director13 June 2001Active
The Croft, 9 Cookridge Lane, Leeds, LS16 7LQ

Director13 June 2001Active

People with Significant Control

Mr Neil Martyn Hendry
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Suite 5 West Chevin Business Centre, West Chevin Road, Otley, LS21 3HA
Nature of control:
  • Significant influence or control
Mr Jason Peter Phipps
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Suite 5 West Chevin Business Centre, West Chevin Road, Otley, LS21 3HA
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-19Officers

Termination director company with name termination date.

Download
2015-06-19Officers

Termination director company with name termination date.

Download
2015-04-23Officers

Termination director company with name termination date.

Download
2015-04-06Officers

Termination secretary company with name termination date.

Download
2015-04-06Officers

Appoint person secretary company with name date.

Download
2015-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.