UKBizDB.co.uk

PHG DIRECT LIMITED

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

This company is commonly known as Phg Direct Limited. The company was founded 18 years ago and was given the registration number 05750195. The firm's registered office is in DONCASTER. You can find them at Unit 2a And 2b Sandtoft Industrial Estate, Sandtoft Road, Belton, Doncaster, South Yorkshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:PHG DIRECT LIMITED
Company Number:05750195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Unit 2a And 2b Sandtoft Industrial Estate, Sandtoft Road, Belton, Doncaster, South Yorkshire, England, DN9 1PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gordon House, Bridge Close, Woking, England, GU21 4PD

Secretary24 November 2021Active
Gordon House, Bridge Close, Woking, England, GU21 4PD

Director24 November 2021Active
Gordon House, Bridge Close, Woking, England, GU21 4PD

Director24 November 2021Active
Anvil House 129 Westgate Road, Belton, Doncaster, DN9 1QA

Secretary21 March 2006Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Secretary21 March 2006Active
Anvil House 129 Westgate Road, Belton, Doncaster, DN9 1QA

Director21 March 2006Active
31 Buxton Road, Stockport, SK2 6LS

Director21 March 2006Active
Anvil House 129 Westgate Road, Belton, Doncaster, DN9 1QA

Director21 March 2006Active

People with Significant Control

Mr Kenneth Young
Notified on:24 November 2021
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:Gordon House, Bridge Close, Woking, England, GU21 4PD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Mr Robert Young
Notified on:24 November 2021
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Gordon House, Bridge Close, Woking, England, GU21 4PD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Mr Malcolm Booker
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:129, Westgate Road, Doncaster, England, DN9 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Caroline Wendy Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:129, Westgate Road, Doncaster, England, DN9 1QA
Nature of control:
  • Ownership of shares 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
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Address

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

Download
2021-11-26Officers

Appoint person secretary company with name date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.