You are here: bizstats.co.uk > a-z index > P list > PH list

Phs Bidco Limited CAERPHILLY


Phs Bidco started in year 2014 as Private Limited Company with registration number 09213465. The Phs Bidco company has been functioning successfully for ten years now and its status is active. The firm's office is based in Caerphilly at Block B. Postal code: CF83 1XH. Since Thu, 30th Oct 2014 Phs Bidco Limited is no longer carrying the name Pacific 3.

At present there are 4 directors in the the firm, namely Matthew B., Alan F. and Trevor S. and others. In addition one secretary - David F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Brian C. who worked with the the firm until 14 October 2014.

Phs Bidco Limited Address / Contact

Office Address Block B
Office Address2 Western Industrial Estate
Town Caerphilly
Post code CF83 1XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09213465
Date of Incorporation Thu, 11th Sep 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Matthew B.

Position: Director

Appointed: 24 February 2021

Alan F.

Position: Director

Appointed: 07 May 2020

Trevor S.

Position: Director

Appointed: 07 May 2020

Colin T.

Position: Director

Appointed: 15 July 2016

David F.

Position: Secretary

Appointed: 10 October 2014

Nompumelelo M.

Position: Director

Appointed: 07 May 2020

Resigned: 30 October 2020

David T.

Position: Director

Appointed: 09 April 2018

Resigned: 23 February 2021

Justin T.

Position: Director

Appointed: 01 December 2014

Resigned: 15 December 2017

Christopher K.

Position: Director

Appointed: 18 November 2014

Resigned: 07 May 2020

Brian C.

Position: Director

Appointed: 14 October 2014

Resigned: 18 November 2014

Simon W.

Position: Director

Appointed: 10 October 2014

Resigned: 30 June 2017

Gareth R.

Position: Director

Appointed: 10 October 2014

Resigned: 24 December 2014

Brian C.

Position: Secretary

Appointed: 11 September 2014

Resigned: 14 October 2014

Mia D.

Position: Director

Appointed: 11 September 2014

Resigned: 14 October 2014

Brian C.

Position: Director

Appointed: 11 September 2014

Resigned: 14 October 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Bidvest Services (Uk) Limited from Banbury, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Phs Holdco Limited that entered Caerphilly, Wales as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bidvest Services (Uk) Limited

The Handover Centre Appletree Road, Chipping Warden, Banbury, OX17 1LL, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 10856154
Notified on 7 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phs Holdco Limited

Block B Western Industrial Estate, Lon-Y-Llyn, Caerphilly, CF83 1XH, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Wales
Place registered England & Wales
Registration number 9213463
Notified on 6 April 2016
Ceased on 7 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pacific 3 October 30, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2022
filed on: 27th, March 2023
Free Download (67 pages)

Company search

Advertisements