UKBizDB.co.uk

PHS INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Block B, Western Industrial Estate, Caerphilly, CF83 1XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH

Secretary17 March 2014Active
Block B, Western Industrial Estate, Caerphilly, CF83 1XH

Director24 February 2021Active
Building 3, Tuscany Office Park, 6 Coombe Place, Rivonia, South Africa,

Director07 May 2020Active
Building 3, Tuscany Office Park, 6 Coombe Place, Rivonia, South Africa,

Director07 May 2020Active
Block B, Western Industrial Estate, Caerphilly, CF83 1XH

Director15 July 2016Active
Silverdale 44 Cog Road, Sully, CF64 5TD

Secretary04 April 1995Active
5 Stuart Avenue, Ealing, London, W5 3QJ

Secretary14 February 1994Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Secretary23 September 2002Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Secretary07 December 2012Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 February 1994Active
41 Lyttelton Road, London, N2 0DQ

Director14 February 1994Active
Silverdale 44 Cog Road, Sully, CF64 5TD

Director04 April 1995Active
120 Marlborough Road, Cardiff, CF23 5BY

Director04 April 1995Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Director06 April 1998Active
24 Stembridge House, The Crescent Llandaff, Cardiff, CF4 2DL

Director04 April 1995Active
120 East Road, London, N1 6AA

Nominee Director11 February 1994Active
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH

Director18 November 2014Active
Bidvest, 3rd Floor, Melrose Arch, Johannesburg, South Africa,

Director07 May 2020Active
5 Stuart Avenue, Ealing, London, W5 3QJ

Director14 February 1994Active
Flat 1 Cromwell Mansions, 33 Kensington Court, London, W8 5BG

Director04 April 1995Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Director25 June 2012Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Director23 September 2002Active
Block B, Western Industrial Estate, Caerphilly, CF83 1XH

Director09 April 2018Active
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH

Director01 December 2014Active
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH

Director07 December 2012Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-29Accounts

Legacy.

Download
2024-03-29Other

Legacy.

Download
2024-03-29Other

Legacy.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-30Accounts

Legacy.

Download
2023-03-30Other

Legacy.

Download
2023-03-30Other

Legacy.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Capital

Capital allotment shares.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Change account reference date company current extended.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-06-19Accounts

Change account reference date company current extended.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.