Warning: file_put_contents(c/20fdd8ddf8047bc48c63ee248ba0c501.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Phs Moto Ltd, HA2 6QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHS MOTO LTD

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

This company is commonly known as Phs Moto Ltd. The company was founded 17 years ago and was given the registration number 05956316. The firm's registered office is in HARROW. You can find them at 2 The Rise, Harrow View, Harrow, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:PHS MOTO LTD
Company Number:05956316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2006
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:2 The Rise, Harrow View, Harrow, England, HA2 6QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
223, St. Albans Road, Watford, England, WD24 5BH

Director05 February 2022Active
2nd, Floor, 43 Broomfield Road, Chelmsford, United Kingdom, CM1 1SY

Corporate Secretary04 October 2006Active
2nd Floor, 43 Broomfield Road, Chelmsford, Essex, CM1 1SY

Director25 August 2010Active
373, 2 The Rise, 373 Harrow View, Harrow, England, HA2 6QN

Director16 February 2017Active
2nd, Floor, 43 Broomfield Road, Chelmsford, United Kingdom, CM1 1SY

Corporate Director04 October 2006Active

People with Significant Control

Mrs Rasanthi Wimalaweera
Notified on:20 May 2022
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:223 St Albans Road, St. Albans Road, Watford, England, WD24 5BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sarath Wimalaweera
Notified on:16 February 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:373, 2 The Rise, Harrow, England, HA2 6QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Third Party Formations Limited
Notified on:04 October 2016
Status:Active
Country of residence:England
Address:2nd Floor, 43 Broomfield Road, Chelmsford, England, CM1 1SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-06-14Address

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

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-07Dissolution

Dissolution application strike off company.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2022-05-31Address

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

Download
2022-02-17Officers

Appoint person director company with name date.

Download
2021-08-06Accounts

Accounts with accounts type dormant.

Download
2021-07-30Accounts

Change account reference date company previous shortened.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-01Resolution

Resolution.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Address

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

Download
2020-05-04Resolution

Resolution.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Officers

Change person director company with change date.

Download
2019-12-21Persons with significant control

Change to a person with significant control.

Download
2019-12-21Address

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

Download
2019-02-22Accounts

Accounts with accounts type dormant.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Gazette

Gazette notice voluntary.

Download
2018-03-16Dissolution

Dissolution withdrawal application strike off company.

Download

Copyright © 2024. All rights reserved.