UKBizDB.co.uk

PHM UNIVERSAL LIMITED

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

This company is commonly known as Phm Universal Limited. The company was founded 28 years ago and was given the registration number 03067091. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, Leicestershire. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:PHM UNIVERSAL LIMITED
Company Number:03067091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 June 1995
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

Director30 April 2019Active
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW

Secretary01 August 2003Active
Old Rectory Cottage Springs Close, Eliesborough, Aylesbury, HP17 0XE

Secretary12 June 1995Active
135 Downhall Park Way, Rayleigh, SS6 9TP

Secretary01 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 1995Active
The Rodings, Roding Lane, Chigwell, IG7 6BE

Director12 June 1995Active
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW

Director01 March 2009Active
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW

Director01 November 2005Active
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW

Director12 June 1995Active
Gardiner House, 6b Hemnall Street, Epping, England, CM16 4LW

Director01 June 2000Active
137a Buckingham Road, Bletchley, Milton Keynes, MK3 5JD

Director01 July 1999Active
10 Blandford Close, Hampstead Garden Suburb, London, N2 0DH

Director12 June 1995Active
135 Downhall Park Way, Rayleigh, SS6 9TP

Director14 March 2001Active
24 St Johns Close, Saffron Walden, CB11 4AR

Director12 June 1995Active

People with Significant Control

Mr Prakashbhai Ambalal Mistry
Notified on:30 April 2019
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Universal Supply Chain & Solutions Limited, South Portway Close, Northampton, England, NN3 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel John Flitterman
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Gardiner House, 6b Hemnall Street, Epping, CM16 4LW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-24Insolvency

Liquidation voluntary resignation liquidator.

Download
2023-01-23Address

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

Download
2022-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-07Address

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

Download
2020-09-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-18Insolvency

Liquidation disclaimer notice.

Download
2019-09-02Insolvency

Liquidation disclaimer notice.

Download
2019-08-06Address

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

Download
2019-08-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-05Resolution

Resolution.

Download
2019-07-16Resolution

Resolution.

Download
2019-07-11Persons with significant control

Second filing notification of a person with significant control.

Download
2019-07-11Officers

Second filing of director appointment with name.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-10Address

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

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.