This company is commonly known as Phz Group Ltd. The company was founded 9 years ago and was given the registration number 09148942. The firm's registered office is in NOTTINGHAM. You can find them at Tower House Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PHZ GROUP LTD |
---|---|---|
Company Number | : | 09148942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2014 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tower House Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, The Landmark, Tudor Square, West Bridgford, Nottingham, England, NG2 6BT | Director | 28 July 2014 | Active |
Tower House, Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP | Director | 31 July 2014 | Active |
12, Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB | Director | 15 September 2017 | Active |
Tower House, Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP | Director | 15 September 2017 | Active |
Tower House, Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, United Kingdom, NG11 7EP | Director | 28 July 2014 | Active |
Ght Group Limited | ||
Notified on | : | 21 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floow, The Landmark, Tudor Square, Nottingham, England, NG2 6BT |
Nature of control | : |
|
Ght Group Limited | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Tower House, Unit 24, Nottingham, England, NG11 7EP |
Nature of control | : |
|
Mr Jason Robert Timms | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, The Landmark, Tudor Square, Nottingham, England, NG2 6BT |
Nature of control | : |
|
Mrs Kirston Isobel Timms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | Tower House, Unit 24, Wilford Business Park, Nottingham, NG11 7EP |
Nature of control | : |
|
Mr Robert Edward Kalisiak | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Address | : | Tower House, Unit 24, Wilford Business Park, Nottingham, NG11 7EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2023-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-20 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.