UKBizDB.co.uk

PHZ GROUP LTD

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, The Landmark, Tudor Square, West Bridgford, Nottingham, England, NG2 6BT

Director28 July 2014Active
Tower House, Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP

Director31 July 2014Active
12, Bridgford Road, West Bridgford, Nottingham, England, NG2 6AB

Director15 September 2017Active
Tower House, Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP

Director15 September 2017Active
Tower House, Unit 24, Wilford Business Park, Ruddington Lane, Nottingham, United Kingdom, NG11 7EP

Director28 July 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Address

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

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2023-01-20Address

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

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.