UKBizDB.co.uk

PHT (HOLDINGS) LIMITED

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

This company is commonly known as Pht (holdings) Limited. The company was founded 9 years ago and was given the registration number 09653359. The firm's registered office is in PRESTON. You can find them at Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PHT (HOLDINGS) LIMITED
Company Number:09653359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Clifton Business Park, Preston New Road, Clifton, Preston, England, PR4 0XQ

Director23 June 2015Active
Unit 4 Clifton Business Park, Preston New Road, Clifton, Preston, England, PR4 0XQ

Director23 June 2015Active

People with Significant Control

Premier Technologies Group Limited
Notified on:06 October 2020
Status:Active
Country of residence:England
Address:Unit 4 Clifton Business Park, Preston New Road, Preston, England, PR4 0XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Jeory
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Unit 4 Clifton Business Park, Preston New Road, Preston, England, PR4 0XQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James Jeory
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Unit 4 Clifton Business Park, Preston New Road, Preston, England, PR4 0XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Capital

Capital return purchase own shares.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Capital

Capital cancellation shares.

Download
2020-05-27Resolution

Resolution.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Accounts

Change account reference date company previous shortened.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Capital

Capital allotment shares.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.