UKBizDB.co.uk

PHS WASTEKIT LIMITED

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

This company is commonly known as Phs Wastekit Limited. The company was founded 50 years ago and was given the registration number 01128155. The firm's registered office is in CAERPHILLY. You can find them at C/o Phs Group Block B, Western Industrial Estate, Lon-y-llyn, Caerphilly, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PHS WASTEKIT LIMITED
Company Number:01128155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1973
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Phs Group Block B, Western Industrial Estate, Lon-y-llyn, Caerphilly, Wales, CF83 1XH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Phs Group, Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Secretary17 March 2014Active
C/O Phs Group, Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Director24 July 2023Active
C/O Phs Group, Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Director29 June 2017Active
Bourne Pines 44-46 Christchurch Road, Bournemouth, BH1 3RB

Secretary-Active
19 Welclose Street, St Albans, AL3 4QD

Secretary10 November 2000Active
36 Maiden Castle Road, Dorchester, DT1 2ES

Secretary01 June 1992Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Secretary31 October 2005Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Secretary07 December 2012Active
26 Adelaide Close, Stanmore, HA7 3EN

Director05 May 1995Active
121 Merley Lane, Merley, Wimborne, BH21 3AG

Director-Active
Hawthorn Cottage, Portway, Langport, TA10 0NQ

Director-Active
Mill House, Low Road Scrooby, Doncaster, DN10 6AG

Director12 January 1998Active
14 The Wharf House, Juxon Street Jerico, Oxford, OX2 6DU

Director22 December 2000Active
Delft Cottage,Turners Hill Road, Worth, Crawley, RH10 1SW

Director22 December 2000Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Director31 October 2005Active
Denzil Cottage, Dean Lane, Sixpenny Handley, SP5 5PA

Director01 April 1992Active
28a Derby Road, Bournemouth, BH1 3QB

Director-Active
130 Old Church Lane, Stanmore, HA7 2RR

Director05 May 1995Active
19 Welclose Street, St Albans, AL3 4QD

Director09 September 1996Active
146 Lordswood Road, Harborne, Birmingham, B17 9BT

Director22 December 2000Active
Apartment 12 3a Palace Green, Kensington Palace Gardens, London, W8 4TR

Director05 May 1995Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Director28 September 2012Active
Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Director31 October 2005Active
C/O Phs Group, Block B, Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Wales, CF83 1XH

Director07 December 2012Active

People with Significant Control

Warner Howard (Uk) 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Accounts

Accounts with accounts type dormant.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-05-18Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Accounts

Change account reference date company previous extended.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-05-22Address

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

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download
2016-12-23Resolution

Resolution.

Download
2016-12-15Address

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

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.