This company is commonly known as Pjh Engineering Solutions Limited. The company was founded 24 years ago and was given the registration number 03838835. The firm's registered office is in SHEFFIELD. You can find them at Hollis & Co, 35 Wilkinson Street, Sheffield, South Yorkshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | PJH ENGINEERING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03838835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hollis & Co, 35 Wilkinson Street, Sheffield, South Yorkshire, S10 2GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hollis & Co, 35 Wilkinson Street, Sheffield, S10 2GB | Secretary | 10 September 1999 | Active |
Hollis & Co, 35 Wilkinson Street, Sheffield, S10 2GB | Director | 10 September 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 10 September 1999 | Active |
Hollis & Co, 35 Wilkinson Street, Sheffield, S10 2GB | Secretary | 01 March 2016 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 10 September 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 10 September 1999 | Active |
Hollis & Co, 35 Wilkinson Street, Sheffield, S10 2GB | Director | 02 January 2007 | Active |
Hollis & Co, 35 Wilkinson Street, Sheffield, S10 2GB | Director | 09 November 2000 | Active |
Mr Gordon David Hallows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Hollis & Co, Sheffield, S10 2GB |
Nature of control | : |
|
Mr Michael Arthur Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Address | : | Hollis & Co, Sheffield, S10 2GB |
Nature of control | : |
|
Mr Stephen John Goldthorpe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Hollis & Co, Sheffield, S10 2GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-02 | Capital | Capital return purchase own shares. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Capital | Capital cancellation shares. | Download |
2018-12-11 | Capital | Capital return purchase own shares. | Download |
2018-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Officers | Appoint person secretary company with name date. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.