This company is commonly known as Phs Investments Limited. The company was founded 30 years ago and was given the registration number 02897169. 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 70100 - Activities of head offices.
Name | : | PHS INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02897169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1994 |
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 Place, Rivonia, South Africa, | Director | 07 May 2020 | Active |
Block B, Western Industrial Estate, Caerphilly, CF83 1XH | Director | 15 July 2016 | Active |
Silverdale 44 Cog Road, Sully, CF64 5TD | Secretary | 04 April 1995 | Active |
5 Stuart Avenue, Ealing, London, W5 3QJ | Secretary | 14 February 1994 | Active |
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH | Secretary | 23 September 2002 | Active |
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH | Secretary | 07 December 2012 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 February 1994 | Active |
41 Lyttelton Road, London, N2 0DQ | Director | 14 February 1994 | Active |
Silverdale 44 Cog Road, Sully, CF64 5TD | Director | 04 April 1995 | Active |
120 Marlborough Road, Cardiff, CF23 5BY | Director | 04 April 1995 | Active |
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH | Director | 06 April 1998 | Active |
24 Stembridge House, The Crescent Llandaff, Cardiff, CF4 2DL | Director | 04 April 1995 | Active |
120 East Road, London, N1 6AA | Nominee Director | 11 February 1994 | 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 |
5 Stuart Avenue, Ealing, London, W5 3QJ | Director | 14 February 1994 | Active |
Flat 1 Cromwell Mansions, 33 Kensington Court, London, W8 5BG | Director | 04 April 1995 | Active |
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH | Director | 25 June 2012 | Active |
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH | Director | 23 September 2002 | 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 | 07 December 2012 | Active |
Phs Holdings 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 |
2024-03-29 | Accounts | Legacy. | Download |
2024-03-29 | Other | Legacy. | Download |
2024-03-29 | Other | Legacy. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-30 | Accounts | Legacy. | Download |
2023-03-30 | Other | Legacy. | Download |
2023-03-30 | Other | Legacy. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | 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 |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
2020-05-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.