This company is commonly known as Phs Group Limited. The company was founded 19 years ago and was given the registration number 05384799. The firm's registered office is in CAERPHILLY. You can find them at Block B, Western Industrial Estate, Caerphilly, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PHS GROUP LIMITED |
---|---|---|
Company Number | : | 05384799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Block B, Western Industrial Estate, Caerphilly, CF83 1XH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH | Secretary | 17 March 2014 | Active |
Block B, Western Industrial Estate, Caerphilly, CF83 1XH | Director | 24 February 2021 | Active |
Building 3, Tuscany Office Park, 6 Coombe Place, Rivonia, South Africa, | Director | 07 May 2020 | Active |
Building 3, Tuscany Office Park, 6 Coombe Park, Rivonia, South Africa, | Director | 07 May 2020 | Active |
Block B, Western Industrial Estate, Caerphilly, CF83 1XH | Director | 15 July 2016 | Active |
48 Elfort Road, London, N5 1AZ | Secretary | 04 July 2005 | Active |
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH | Secretary | 28 October 2005 | Active |
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH | Secretary | 07 December 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 March 2005 | Active |
C/O Charterhouse, Capital Partners Llp, Warwick Court Paternoster Square, London, England, EC4M 7DX | Director | 04 July 2005 | Active |
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH | Director | 15 November 2005 | Active |
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH | Director | 18 November 2014 | Active |
Bidvest, 3rd Floor, Melrose Arch, Johannesburg, South Africa, | Director | 07 May 2020 | Active |
Flat 2, 15 Elvaston Place, London, SW7 5QF | Director | 15 November 2005 | Active |
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH | Director | 18 November 2014 | Active |
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH | Director | 30 January 2015 | Active |
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, CF83 1XH | Director | 25 April 2014 | Active |
C/O Charterhouse, Capital Partners Llp, Warwick Court Paternoster Square, London, England, EC4M 7DX | Director | 29 March 2007 | Active |
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH | Director | 25 June 2012 | Active |
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH | Director | 23 February 2015 | Active |
C/O Charterhouse, Capital Partners Llp, Warwick Court Paternoster Square, London, England, EC4M 7DX | Director | 04 July 2005 | Active |
Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH | Director | 15 November 2005 | Active |
Block B, Western Industrial Estate, Caerphilly, CF83 1XH | Director | 09 April 2018 | Active |
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH | Director | 01 December 2014 | Active |
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH | Director | 18 November 2014 | Active |
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH | Director | 07 December 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 08 March 2005 | Active |
Phs Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-04-13 | Other | Legacy. | Download |
2024-03-29 | Accounts | Legacy. | Download |
2024-03-29 | Other | Legacy. | Download |
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-31 | Accounts | Legacy. | Download |
2023-03-31 | Other | Legacy. | Download |
2023-03-31 | Other | Legacy. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Capital | Capital allotment shares. | Download |
2021-05-18 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Accounts | Change account reference date company current extended. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Accounts | Change account reference date company current extended. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.