UKBizDB.co.uk

THE PHA GROUP LIMITED

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

This company is commonly known as The Pha Group Limited. The company was founded 19 years ago and was given the registration number 05385944. The firm's registered office is in BOURNE END. You can find them at 7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:THE PHA GROUP LIMITED
Company Number:05385944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 73120 - Media representation services

Office Address & Contact

Registered Address:7/8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, United Kingdom, SL8 5YS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hammer House, 117 Wardour Street, London, England, W1F 0UN

Secretary13 June 2005Active
Hammer House, 117 Wardour Street, London, United Kingdom, W1F 0UN

Director23 February 2024Active
Hammer House, 117 Wardour Street, London, United Kingdom, W1F 0UN

Director23 February 2024Active
Hammer House, 117 Wardour Street, London, United Kingdom, W1F 0UN

Director01 April 2022Active
Hammer House, 117 Wardour Street, London, England, W1F 0UN

Director08 March 2005Active
Hammer House, 117 Wardour Street, London, United Kingdom, W1F 0UN

Director23 February 2024Active
7 Savoy Court, Strand, London, WC2R 0ER

Corporate Secretary08 March 2005Active

People with Significant Control

Mr Philip David Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Hammer House, 117 Wardour Street, London, England, W1F 0UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Dolan
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Hammer House, 117 Wardour Street, London, United Kingdom, W1F 0UN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Capital

Capital name of class of shares.

Download
2022-10-19Resolution

Resolution.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Officers

Change person director company with change date.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Address

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

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Capital

Capital allotment shares.

Download
2021-05-04Incorporation

Memorandum articles.

Download
2021-05-04Resolution

Resolution.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.