UKBizDB.co.uk

P.H.A.G TRADING LIMITED

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

This company is commonly known as P.h.a.g Trading Limited. The company was founded 7 years ago and was given the registration number 10830796. The firm's registered office is in SMETHWICK. You can find them at 3 Avery Road, , Smethwick, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:P.H.A.G TRADING LIMITED
Company Number:10830796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2017
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43999 - Other specialised construction activities n.e.c.
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:3 Avery Road, Smethwick, England, B66 2LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Avery Road, Smethwick, England, B66 2LR

Director18 January 2019Active
96, Dorrington Road, Birmingham, United Kingdom, B42 1QT

Director22 June 2017Active
3, Westfield Road, Edgbaston, Birmingham, United Kingdom, B15 3XA

Director22 June 2017Active
12, Sandringham Road, Birmingham, United Kingdom, B42 1PH

Director22 June 2017Active

People with Significant Control

Mr Rupinder Singh Sandhu
Notified on:18 January 2019
Status:Active
Date of birth:December 1975
Nationality:Indian
Country of residence:England
Address:3, Avery Road, Smethwick, England, B66 2LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Farhat Hameed Mian
Notified on:22 June 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:3, Westfield Road, Birmingham, United Kingdom, B15 3XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sarah Coyle
Notified on:22 June 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:96, Dorrington Road, Birmingham, United Kingdom, B42 1QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy St Prix
Notified on:22 June 2017
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:12, Sandringham Road, Birmingham, United Kingdom, B42 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-21Gazette

Gazette filings brought up to date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-01-22Resolution

Resolution.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Address

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

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.