This company is commonly known as Phs Services Limited. The company was founded 24 years ago and was given the registration number 03805412. 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 64209 - Activities of other holding companies n.e.c..
Name | : | PHS SERVICES LIMITED |
---|---|---|
Company Number | : | 03805412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1999 |
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 | 08 July 1999 | 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 |
16 Charlotte Square, Edinburgh, EH2 4DF | Corporate Nominee Secretary | 07 July 1999 | Active |
4 Brock Way, Virginia Water, GU25 4SD | Director | 06 June 2001 | Active |
37 Wynnstay Gardens, London, W8 6UT | Director | 06 June 2001 | Active |
Silverdale 44 Cog Road, Sully, CF64 5TD | Director | 08 July 1999 | Active |
Cedar House, Cefn Mably Country Park, Michaelston Y Fedw, CF3 6AA | Director | 08 July 1999 | Active |
27 Addison Gardens, London, W14 0DP | Director | 08 July 1999 | Active |
Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH | Director | 18 November 2014 | Active |
The Old Rectory, Ashow, Kenilworth, CV8 2LE | Director | 06 June 2001 | Active |
Bidvest, 3rd Floor, Melrose Arch, Johannesburg, South Africa, | Director | 07 May 2020 | Active |
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH | Director | 25 June 2012 | Active |
2 Wadham Gardens, London, NW3 3DP | Director | 08 July 1999 | 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 |
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX | Corporate Director | 07 July 1999 | Active |
Phs Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Block B, Western Industrial Estate, Caerphilly, Wales, CF83 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | 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 |
2023-07-11 | 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 |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | 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 |
2021-01-25 | Accounts | Change account reference date company current extended. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | 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.