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

P.b.h. Holdings Limited BOLTON


Founded in 2002, P.b.h. Holdings, classified under reg no. 04538139 is an active company. Currently registered at Regency House BL1 4QR, Bolton the company has been in the business for 22 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since June 13, 2005 P.b.h. Holdings Limited is no longer carrying the name Amonway.

At present there are 2 directors in the the company, namely Stephen M. and Philip B.. In addition one secretary - Philip B. - is with the firm. Currenlty, the company lists one former director, whose name is Graham K. and who left the the company on 18 May 2012. In addition, there is one former secretary - Graham K. who worked with the the company until 18 May 2012.

P.b.h. Holdings Limited Address / Contact

Office Address Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04538139
Date of Incorporation Wed, 18th Sep 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Stephen M.

Position: Director

Appointed: 18 May 2012

Philip B.

Position: Secretary

Appointed: 18 May 2012

Philip B.

Position: Director

Appointed: 18 September 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2002

Resigned: 18 September 2002

Graham K.

Position: Director

Appointed: 18 September 2002

Resigned: 18 May 2012

Graham K.

Position: Secretary

Appointed: 18 September 2002

Resigned: 18 May 2012

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 September 2002

Resigned: 18 September 2002

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Philip B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Deborah G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stephen M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Philip B.

Notified on 20 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Deborah G.

Notified on 20 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 20 May 2016
Ceased on 20 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Amonway June 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Debtors1 7501 7501 7501 7501 7501 750
Other
Amounts Owed By Related Parties1 7501 7501 7501 7501 7501 750
Dividends Paid     133 000
Investments Fixed Assets5 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities1 7501 7501 7501 7501 7501 750
Number Shares Issued Fully Paid 100100 100100
Other Investments Other Than Loans   5 0005 0005 000
Par Value Share 11 11
Total Assets Less Current Liabilities6 7506 7506 7506 7506 7506 750

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 14th, September 2023
Free Download (9 pages)

Company search

Advertisements