UKBizDB.co.uk

P.H.X. SECURITY LIMITED

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

This company is commonly known as P.h.x. Security Limited. The company was founded 24 years ago and was given the registration number 03968681. The firm's registered office is in HONEYBOURNE. You can find them at Unit 22a, Weston Industrial Estate, Honeybourne, Worcestershire. This company's SIC code is 80100 - Private security activities.

Company Information

Name:P.H.X. SECURITY LIMITED
Company Number:03968681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Unit 22a, Weston Industrial Estate, Honeybourne, Worcestershire, WR11 7QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 The Glenmore Centre, Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2AP

Director29 November 2019Active
30 The Glenmore Centre, Jessop Court, Waterwells Business Park, Quedgeley, Gloucester, England, GL2 2AP

Director29 November 2019Active
The Old Thatch, Stanway, Cheltenham, GL54 5PH

Secretary17 April 2000Active
Unit 22a, Weston Industrial Estate, Honeybourne, WR11 7QB

Secretary01 August 2009Active
28 Norval Road, South Littleton, Evesham, WR11 5YD

Secretary10 April 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary10 April 2000Active
Unit 22a, Weston Industrial Estate, Honeybourne, WR11 7QB

Director10 April 2000Active
28 Norval Road, South Limleton, WR11 5YD

Director01 March 2001Active
Black Pear House 4 Ballards Close, Mickleton, Chipping Campden, GL55 6RL

Director10 April 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director10 April 2000Active

People with Significant Control

Ultra-Vision Holding Limited
Notified on:08 December 2023
Status:Active
Country of residence:England
Address:Tan House Farm, Blaisdon, Longhope, England, GL17 0AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
J.A.K.K. Security & Facilities Management Limited
Notified on:08 December 2023
Status:Active
Country of residence:England
Address:36, Brunswick Road, Gloucester, England, GL1 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ultra Vision Fire & Security Ltd
Notified on:29 November 2019
Status:Active
Country of residence:England
Address:30 Glenmore Centre, Jessop Court, Gloucester, England, GL2 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Roger Colin Jones
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 22a, Weston Industrial Estate, Honeybourne, United Kingdom, WR11 7QB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Debbie Louise Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 22a, Weston Industrial Estate, Honeybourne, United Kingdom, WR11 7QB
Nature of control:
  • Ownership of shares 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Address

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

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Address

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

Download
2021-05-18Address

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

Download
2021-05-18Officers

Change person director company with change date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.