Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PFHD LIMITED
Company Information for

PFHD LIMITED

C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 1TH,
Company Registration Number
09486090
Private Limited Company
Active

Company Overview

About Pfhd Ltd
PFHD LIMITED was founded on 2015-03-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Pfhd Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PFHD LIMITED
 
Legal Registered Office
C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B15 1TH
 
Filing Information
Company Number 09486090
Company ID Number 09486090
Date formed 2015-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 03:43:29
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name PFHD LIMITED
The following companies were found which have the same name as PFHD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PFHD (NOTTINGHAM) LIMITED C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham WEST MIDLANDS B15 1TH Active - Proposal to Strike off Company formed on the 2017-10-06
PFHD HOLD CO LIMITED 2ND FLOOR 47 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH Active Company formed on the 2019-02-20
PFHD, LLC 1005 N COCKRELL HILL RD DALLAS TX 75211 Active Company formed on the 2017-09-13

Company Officers of PFHD LIMITED

Current Directors
Officer Role Date Appointed
PATRICK THOMAS WILLIAM GARRATT
Director 2015-04-20
JANE LESLEY HOLLIS
Director 2015-04-20
STEVEN HOLLIS
Director 2015-03-12
GREGORY JOSEPH ARTHUR WHITE
Director 2015-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK THOMAS WILLIAM GARRATT PFHI LIMITED Director 2015-07-27 CURRENT 2015-06-25 Active - Proposal to Strike off
PATRICK THOMAS WILLIAM GARRATT PURPLE FROG SALES LIMITED Director 2013-12-12 CURRENT 2013-12-12 Liquidation
PATRICK THOMAS WILLIAM GARRATT PURPLE FROG GROUP LIMITED Director 2009-08-11 CURRENT 2009-08-11 Liquidation
PATRICK THOMAS WILLIAM GARRATT PURPLE FROG BRISTOL LIMITED Director 2009-08-11 CURRENT 2009-08-11 Liquidation
PATRICK THOMAS WILLIAM GARRATT PURPLE FROG NOTTINGHAM LIMITED Director 2009-08-11 CURRENT 2009-08-11 Liquidation
PATRICK THOMAS WILLIAM GARRATT PURPLE FROG PROPERTY LIMITED Director 2007-01-02 CURRENT 2007-01-02 Liquidation
STEVEN HOLLIS PFHI LIMITED Director 2015-07-29 CURRENT 2015-06-25 Active - Proposal to Strike off
GREGORY JOSEPH ARTHUR WHITE 160 FORSTER STREET RTM COMPANY LIMITED Director 2015-12-12 CURRENT 2012-05-17 Dissolved 2016-11-22
GREGORY JOSEPH ARTHUR WHITE 162 FORSTER STREET RTM COMPANY LIMITED Director 2015-12-12 CURRENT 2012-05-17 Dissolved 2016-11-22
GREGORY JOSEPH ARTHUR WHITE PFHI LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active - Proposal to Strike off
GREGORY JOSEPH ARTHUR WHITE PURPLE FROG SALES LIMITED Director 2013-12-12 CURRENT 2013-12-12 Liquidation
GREGORY JOSEPH ARTHUR WHITE PURPLE FROG GROUP LIMITED Director 2009-08-11 CURRENT 2009-08-11 Liquidation
GREGORY JOSEPH ARTHUR WHITE PURPLE FROG BRISTOL LIMITED Director 2009-08-11 CURRENT 2009-08-11 Liquidation
GREGORY JOSEPH ARTHUR WHITE PURPLE FROG NOTTINGHAM LIMITED Director 2009-08-11 CURRENT 2009-08-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-05-04Unaudited abridged accounts made up to 2022-12-31
2023-03-15CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-12-05CH01Director's details changed for Mr Gregory Joseph Arthur White on 2022-12-02
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094860900022
2021-12-08PSC02Notification of Silloh Holdings Limited as a person with significant control on 2021-12-08
2021-12-08PSC07CESSATION OF JANE LESLEY HOLLIS AS A PERSON OF SIGNIFICANT CONTROL
2021-07-09PSC05Change of details for Pfhd Hold Co Limited as a person with significant control on 2019-03-11
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-09-23CH01Director's details changed for Mr Gregory Joseph Arthur White on 2020-07-27
2020-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094860900010
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK THOMAS WILLIAM GARRATT
2019-04-08PSC02Notification of Pfhd Hold Co Limited as a person with significant control on 2019-03-11
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-03-21PSC07CESSATION OF PURPLE FROG GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-20PSC05Change of details for Purple Frog Group Limited as a person with significant control on 2018-09-10
2018-03-12PSC04Change of details for Mr Steven Hollis as a person with significant control on 2018-02-15
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-02-16PSC04Change of details for Mrs Jane Lesley Hollis as a person with significant control on 2018-02-15
2018-02-16CH01Director's details changed for Mrs Jane Lesley Hollis on 2018-02-15
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH ARTHUR WHITE / 15/02/2018
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOLLIS / 15/02/2018
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS WILLIAM GARRATT / 15/02/2018
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM Innovation Centre 1 Devon Way Longbridge Birmingham West Midlands B31 2TS England
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HOLLIS / 11/03/2017
2017-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LESLEY HOLLIS / 11/03/2017
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900019
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900022
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900018
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900021
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900020
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900017
2016-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094860900016
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900015
2016-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900016
2016-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS WILLIAM GARRATT / 17/08/2016
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094860900003
2016-03-23AR0112/03/16 FULL LIST
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094860900002
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900012
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900013
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900014
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900011
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900008
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900005
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900009
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900007
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900010
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900006
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900004
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH ARTHUR WHITE / 20/10/2015
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS WILLIAM GARRATT / 20/10/2015
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM ST JOHNS COURT WHITELADIES ROAD BRISTOL BS8 2QY ENGLAND
2015-08-24AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY WHITE / 29/07/2015
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY WHITE / 29/07/2015
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS WILLIAM GARRATT / 27/07/2015
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900002
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900003
2015-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 094860900001
2015-04-21AP01DIRECTOR APPOINTED MRS JANE HOLLIS
2015-04-20AP01DIRECTOR APPOINTED MR PATRICK THOMAS WILLIAM GARRATT
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PFHD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PFHD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
We do not yet have the details of PFHD LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PFHD LIMITED

Intangible Assets
Patents
We have not found any records of PFHD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PFHD LIMITED
Trademarks
We have not found any records of PFHD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PFHD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PFHD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PFHD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PFHD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PFHD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.