PHP DELIVERY SOLUTIONS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Php Delivery Solutions Limited. The company was founded 7 years ago and was given the registration number 11611312. The firm's registered office is in SHIPSTON-ON-STOUR. You can find them at 12 Averis Way, Tredington, Shipston-on-stour, . This company's SIC code is 49410 - Freight transport by road.
 Company Information
| Name | : | PHP DELIVERY SOLUTIONS LIMITED | 
|---|
| Company Number | : | 11611312 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 08 October 2018 | 
|---|
| End of financial year | : | 31 October 2019 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | 49410 - Freight transport by road
 | 
|---|
 Office Address & Contact
| Registered Address | : | 12 Averis Way, Tredington, Shipston-on-stour, England, CV36 4GL | 
|---|
| Country Origin | : | ENGLAND | 
|---|
| Telephone | : | Unreported | 
|---|
| Email Address | : | Unreported | 
|---|
| Website | : | Unreported | 
|---|
| Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
| Flat 4, The Maltings, Fairfield Road, Market Harborough, England, LE16 9QQ | Director | 08 October 2018 | Active | 
| 3, Fineshade Close, Barton Seagrave, Kettering, United Kingdom, NN15 6SL | Director | 08 October 2018 | Active | 
| 1, Marsons Drive, Crick, Northampton, United Kingdom, NN6 7TD | Director | 08 October 2018 | Active | 
 People with Significant Control
| Mr Philip Johnstone | 
| Notified on | : | 08 October 2018 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | August 1976 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | 3, Fineshade Close, Kettering, United Kingdom, NN15 6SL | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
| Mr Harry David Pettifer | 
| Notified on | : | 08 October 2018 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | November 1992 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | 1, Marsons Drive, Northampton, United Kingdom, NN6 7TD | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
| Mr Paul Dion Litchfield | 
| Notified on | : | 08 October 2018 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | December 1975 | 
|---|
| Nationality | : | British | 
|---|
| Country of residence | : | England | 
|---|
| Address | : | Flat 4, The Maltings, Fairfield Road, Market Harborough, England, LE16 9QQ | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2023 (2 years ago)
-  Accounts type was MICRO
-  Next accounts dated 31 March 2024
-  Due by 31 December 2024 (10 months remaining)
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
-  Next confirmation dated 14 October 2024
-  Due by 28 October 2024 (12 months remaining)