Phd Site Services Limited CANNOCK


Founded in 2016, Phd Site Services, classified under reg no. 10391568 is an active company. Currently registered at Unit 1 Keys Business Village Keys Park Road WS12 2HA, Cannock the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Andrew D., Simon D. and Paul B.. Of them, Andrew D., Simon D., Paul B. have been with the company the longest, being appointed on 23 September 2016. As of 23 May 2024, there was 1 ex director - Oliver P.. There were no ex secretaries.

Phd Site Services Limited Address / Contact

Office Address Unit 1 Keys Business Village Keys Park Road
Office Address2 Hednesford
Town Cannock
Post code WS12 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10391568
Date of Incorporation Fri, 23rd Sep 2016
Industry Electrical installation
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Andrew D.

Position: Director

Appointed: 23 September 2016

Simon D.

Position: Director

Appointed: 23 September 2016

Paul B.

Position: Director

Appointed: 23 September 2016

Oliver P.

Position: Director

Appointed: 27 September 2017

Resigned: 01 May 2021

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Simon D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon D.

Notified on 4 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul B.

Notified on 23 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew D.

Notified on 4 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Oliver P.

Notified on 4 October 2017
Ceased on 27 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand97 28771 33529 1839 50112 3578 27058 920
Current Assets98 36776 711159 298277 340203 213261 681133 266
Debtors1 0805 376130 115267 839190 856253 41174 346
Other Debtors4882 56265 204117 859112 159124 22657 922
Net Assets Liabilities   101 732131 331133 80592 307
Other
Amount Specific Advance Or Credit Directors  10 10410 23310 23310 398 
Amount Specific Advance Or Credit Made In Period Directors  10 104129 16550
Amount Specific Advance Or Credit Repaid In Period Directors      10 448
Creditors100 20034 18875 973175 60841 66734 16724 167
Net Current Assets Liabilities-1 83342 52383 325101 732172 998167 972116 474
Other Creditors100 2001 04062 266176 7251 04036 077 
Other Taxation Social Security Payable 33 14813 707-1 11820 8427 4384 724
Total Assets Less Current Liabilities-1 83342 52383 325101 732172 998167 972116 474
Trade Debtors Trade Receivables5922 81464 911149 98078 697129 18516 424
Bank Borrowings Overdrafts    41 66734 16724 167
Trade Creditors Trade Payables   1 41 8613 735

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates October 2, 2023
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements