Ph Imports Limited


Ph Imports started in year 1986 as Private Limited Company with registration number SC100620. The Ph Imports company has been functioning successfully for 38 years now and its status is active. The firm's office is based in at 55 Jordanvale Avenue. Postal code: G14 0QP. Since Thursday 10th May 2018 Ph Imports Limited is no longer carrying the name L.t.c. Distributors.

The company has 2 directors, namely Awais M., Shokat M.. Of them, Shokat M. has been with the company the longest, being appointed on 31 December 1988 and Awais M. has been with the company for the least time - from 6 January 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Riaz M. who worked with the the company until 27 April 2018.

Ph Imports Limited Address / Contact

Office Address 55 Jordanvale Avenue
Office Address2 Glasgow
Town
Post code G14 0QP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC100620
Date of Incorporation Tue, 26th Aug 1986
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Awais M.

Position: Director

Appointed: 06 January 2020

Shokat M.

Position: Director

Appointed: 31 December 1988

Anjum M.

Position: Director

Resigned: 27 April 2018

Riaz M.

Position: Secretary

Appointed: 02 December 2008

Resigned: 27 April 2018

Riaz M.

Position: Director

Appointed: 02 December 2008

Resigned: 27 April 2018

Jahan M.

Position: Director

Appointed: 02 December 2008

Resigned: 30 November 2013

Naeem R.

Position: Director

Appointed: 01 January 1995

Resigned: 26 June 2012

Sofana M.

Position: Director

Appointed: 17 December 1990

Resigned: 30 September 2004

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Sm Assets Limited from Glasgow, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Shokat M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anjum M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sm Assets Limited

Premier Business Park 55 Jordanvale Avenue, Whiteinch, Glasgow, Glasgow, G14 0QP, Scotland

Legal authority Scots Law
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc569551
Notified on 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shokat M.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anjum M.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

L.t.c. Distributors May 10, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 3 622 46038642 766667 123252 013134 323
Current Assets 15 840 09110 153 6155 862 0276 351 5434 916 1875 095 171
Debtors 10 708 93810 103 1075 771 1575 637 8414 617 9174 918 024
Other Debtors 1 225 9151 149 7501 165 1061 190 3641 213 4331 244 970
Property Plant Equipment284 438290 396     
Total Inventories 1 508 69350 12248 10446 57946 25742 824
Net Assets Liabilities   5 368 2635 968 7834 764 450 
Other
Accumulated Depreciation Impairment Property Plant Equipment372 804376 336     
Average Number Employees During Period  341222
Creditors 7 668 0934 967 649493 76450 000151 737131 203
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 403380 102    
Disposals Property Plant Equipment 18 500666 732    
Increase From Depreciation Charge For Year Property Plant Equipment 15 9353 766    
Net Current Assets Liabilities 8 171 9985 185 9665 368 2636 018 7834 764 4504 963 968
Other Creditors 2 610 0944 855 86174 63168 94566 78269 294
Other Taxation Social Security Payable 123 269103 175190 819243 30084 86961 909
Property Plant Equipment Gross Cost657 242666 732     
Total Additions Including From Business Combinations Property Plant Equipment 27 990     
Total Assets Less Current Liabilities 8 462 3945 185 9665 368 2636 018 7834 764 4504 963 968
Trade Creditors Trade Payables 4 934 7308 613228 31420 51586 
Trade Debtors Trade Receivables 9 483 0238 953 3574 606 0514 447 4773 404 4843 673 054
Bank Borrowings Overdrafts    50 000  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements