UKBizDB.co.uk

PHM SYSTEMS ENGINEERING LIMITED

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

This company is commonly known as Phm Systems Engineering Limited. The company was founded 12 years ago and was given the registration number 07928398. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PHM SYSTEMS ENGINEERING LIMITED
Company Number:07928398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 January 2012
End of financial year:31 January 2014
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Whitchurch Walk, Loves Farm, St. Neots, United Kingdom, PE19 6DE

Director30 January 2012Active

People with Significant Control

Paul Hunter Miller
Notified on:19 September 2017
Status:Active
Date of birth:December 1972
Nationality:British
Address:Brunel House, 340 Firecrest Court, Warrington, WA1 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation compulsory completion.

Download
2019-07-02Insolvency

Liquidation compulsory winding up order.

Download
2019-02-02Gazette

Gazette filings brought up to date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-15Gazette

Gazette notice compulsory.

Download
2018-01-31Gazette

Gazette filings brought up to date.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-08-08Gazette

Gazette notice compulsory.

Download
2017-01-31Gazette

Gazette filings brought up to date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Dissolution

Dissolved compulsory strike off suspended.

Download
2016-08-09Gazette

Gazette notice compulsory.

Download
2016-02-03Gazette

Gazette filings brought up to date.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Gazette

Gazette notice compulsory.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-15Accounts

Accounts with accounts type total exemption small.

Download
2013-01-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.