Ph Projects Ltd ROTHERHAM


Ph Projects Ltd was officially closed on 2019-09-17. Ph Projects was a private limited company that was situated at Unit 8A Braithwell Way, Hellaby, Rotherham, S66 8QY, South Yorkshire, ENGLAND. Its full net worth was estimated to be 15205 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 2007-10-02) was run by 1 director.
Director Henry T. who was appointed on 31 October 2015.

The company was officially categorised as "other engineering activities" (71129). As stated in the CH database, there was a name change on 2018-09-04 and their previous name was Spi Scientific. There is another name change mentioned: previous name was A1 Precision Engineering & Toolmaking performed on 2015-11-18. The latest confirmation statement was sent on 2019-04-25 and last time the accounts were sent was on 30 April 2018. 2015-10-02 was the date of the latest annual return.

Ph Projects Ltd Address / Contact

Office Address Unit 8A Braithwell Way
Office Address2 Hellaby
Town Rotherham
Post code S66 8QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06387196
Date of Incorporation Tue, 2nd Oct 2007
Date of Dissolution Tue, 17th Sep 2019
Industry Other engineering activities
End of financial Year 30th April
Company age 12 years old
Account next due date Fri, 31st Jan 2020
Account last made up date Mon, 30th Apr 2018
Next confirmation statement due date Sat, 9th May 2020
Last confirmation statement dated Thu, 25th Apr 2019

Company staff

Henry T.

Position: Director

Appointed: 31 October 2015

Steven L.

Position: Director

Appointed: 01 May 2014

Resigned: 31 October 2015

Denise T.

Position: Director

Appointed: 02 October 2007

Resigned: 31 October 2015

Paul T.

Position: Director

Appointed: 02 October 2007

Resigned: 31 October 2015

Christopher C.

Position: Director

Appointed: 02 October 2007

Resigned: 02 April 2014

Christopher C.

Position: Secretary

Appointed: 02 October 2007

Resigned: 02 April 2014

Dawn C.

Position: Director

Appointed: 02 October 2007

Resigned: 02 April 2014

People with significant control

Henry T.

Notified on 30 June 2016
Nature of control: significiant influence or control

Paul L.

Notified on 11 July 2018
Nature of control: 50,01-75% shares

Company previous names

Spi Scientific September 4, 2018
A1 Precision Engineering & Toolmaking November 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-30
Net Worth15 205100100 
Balance Sheet
Cash Bank On Hand  100100
Net Assets Liabilities  100100
Cash Bank In Hand 100100 
Current Assets65 157100  
Net Assets Liabilities Including Pension Asset Liability15 205100100 
Reserves/Capital
Shareholder Funds15 205100100 
Other
Number Shares Allotted  100100
Par Value Share  11
Creditors Due Within One Year50 303   
Fixed Assets351   
Net Current Assets Liabilities14 854100  
Share Capital Allotted Called Up Paid 100100 
Total Assets Less Current Liabilities15 205100  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 17th, September 2019
Free Download (1 page)

Company search

Advertisements