Active
Company Information for PHP NORTH WEST LIMITED
THE MOTORWORKS, CHESTERGATE, MACCLESFIELD, SK11 6DU,
|
Company Registration Number
08515039
Private Limited Company
Active |
Company Name | ||
---|---|---|
PHP NORTH WEST LIMITED | ||
Legal Registered Office | ||
THE MOTORWORKS CHESTERGATE MACCLESFIELD SK11 6DU Other companies in M31 | ||
Previous Names | ||
|
Company Number | 08515039 | |
---|---|---|
Company ID Number | 08515039 | |
Date formed | 2013-05-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 16:48:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULLIAN KARL SHAWCROSS |
||
ANDREW PETER TYRRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD MCCULLOCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETER HATTERSLEY & PARTNERS LIMITED | Director | 2002-11-18 | CURRENT | 2000-10-24 | Active | |
PHHL LIMITED | Director | 2002-09-16 | CURRENT | 2000-10-27 | Active | |
PHHL LIMITED | Director | 2004-01-15 | CURRENT | 2000-10-27 | Active | |
PETER HATTERSLEY & PARTNERS LIMITED | Director | 2004-01-15 | CURRENT | 2000-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Notification of Ataraxia 17 Limited as a person with significant control on 2024-03-27 | ||
CESSATION OF ANDREW PETER TYRRELL AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JULLIAN KARL SHAWCROSS AS A PERSON OF SIGNIFICANT CONTROL | ||
Appointment of Ataraxia 17 Limited as director on 2024-03-27 | ||
DIRECTOR APPOINTED MR GARY WILLIAM FENNAH | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/21 FROM Catherine House Catherine Street Macclesfield Cheshire SK11 6BB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/19 FROM Strathmore 3rd Floor, Ivy Mill, Crown Street,Failsworth, Manchester Greater Manchester M35 9BG England | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/18 FROM Carrington Business Park Manchester Road Carrington Manchester M31 4DD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085150390001 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 75000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/05/16 TO 31/08/16 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 07/09/15 | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 06/11/14 | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD MCCULLOCH | |
SH08 | Change of share class name or designation | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed weightco php LTD\certificate issued on 20/09/13 | |
RES15 | CHANGE OF COMPANY NAME 12/01/19 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 02/09/13 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH01 | 21/08/13 STATEMENT OF CAPITAL GBP 75000 | |
RES15 | CHANGE OF NAME 21/08/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085150390001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHP NORTH WEST LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PHP NORTH WEST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |