Ph Europe Limited HUDDERSFIELD


Ph Europe started in year 1996 as Private Limited Company with registration number 03181526. The Ph Europe company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Huddersfield at Ellerslie House. Postal code: HD2 2AG. Since Wednesday 28th June 2000 Ph Europe Limited is no longer carrying the name Ph (pollution Control).

Currently there are 4 directors in the the company, namely James A., Lynn C. and Ivelina I. and others. In addition one secretary - Jack C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ph Europe Limited Address / Contact

Office Address Ellerslie House
Office Address2 Queens Road
Town Huddersfield
Post code HD2 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03181526
Date of Incorporation Tue, 2nd Apr 1996
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

James A.

Position: Director

Appointed: 12 July 2018

Lynn C.

Position: Director

Appointed: 16 January 2017

Ivelina I.

Position: Director

Appointed: 16 January 2017

Jack C.

Position: Secretary

Appointed: 13 November 2007

Jack C.

Position: Director

Appointed: 27 July 2001

Peter W.

Position: Director

Appointed: 02 May 1996

Resigned: 31 December 2016

Ellen C.

Position: Director

Appointed: 02 May 1996

Resigned: 09 November 2007

Andrew B.

Position: Director

Appointed: 02 April 1996

Resigned: 09 November 2007

Simon B.

Position: Director

Appointed: 02 April 1996

Resigned: 09 November 2007

Clifford W.

Position: Secretary

Appointed: 02 April 1996

Resigned: 02 April 1996

Andrew B.

Position: Secretary

Appointed: 02 April 1996

Resigned: 09 November 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Lynn C. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Jack C. This PSC owns 50,01-75% shares.

Lynn C.

Notified on 2 April 2017
Nature of control: 50,01-75% shares

Jack C.

Notified on 2 April 2017
Nature of control: 50,01-75% shares

Company previous names

Ph (pollution Control) June 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth241 576334 732366 076453 549       
Balance Sheet
Cash Bank In Hand267 389246 360354 182468 585       
Cash Bank On Hand   468 58545 376 35 071116 214635 855341 371369 870
Current Assets468 181600 064597 098693 799328 905475 522511 599621 9371 240 1351 086 4621 302 198
Debtors200 792353 704235 087217 422277 469 476 528505 723421 594745 091932 328
Net Assets Liabilities   453 549160 072266 050218 921565 359647 944955 8011 072 003
Net Assets Liabilities Including Pension Asset Liability241 576334 732366 076453 549       
Property Plant Equipment   2 171316 107 464 801773 052761 185875 818732 007
Stocks Inventory  7 8297 792       
Tangible Fixed Assets2 5601 9072 8952 171       
Total Inventories   7 7926 060      
Other Debtors       203  99 047
Reserves/Capital
Called Up Share Capital500500500500       
Profit Loss Account Reserve240 576333 732365 076452 549       
Shareholder Funds241 576334 732366 076453 549       
Other
Amount Specific Advance Or Credit Directors       13 48913 22220 26516 095
Amount Specific Advance Or Credit Made In Period Directors       13 4896 62613 6398 330
Amount Specific Advance Or Credit Repaid In Period Directors        17 522 12 500
Accrued Liabilities Deferred Income   4 1053 348      
Accumulated Depreciation Impairment Property Plant Equipment   8 1318 161 426 872316 193479 684642 631834 099
Average Number Employees During Period   88667757
Bank Borrowings Overdrafts    24 702 113 292136 509   
Capital Redemption Reserve500500500500       
Corporation Tax Payable   64 57017 774 16 18535 793113 51161 001 
Creditors   242 045164 85486 2127 570684 9971 035 730860 955840 243
Creditors Due Within One Year228 738266 944233 409242 045       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    4 501      
Disposals Property Plant Equipment    4 501      
Dividends Paid   163 600125 800      
Fixed Assets    316 106381 011464 801    
Increase From Depreciation Charge For Year Property Plant Equipment    4 531  117 004163 491162 947191 468
Net Current Assets Liabilities239 443333 120363 689451 75419 446-28 749-238 310-63 060204 405225 507461 955
Number Shares Allotted 1 0001 0001 000       
Other Creditors   418418 418    
Other Taxation Social Security Payable   9 8268 128 5 2416 1148 37485 66030 644
Par Value Share 111   1111
Prepayments Accrued Income   9 2545 976      
Profit Loss   251 073102 323      
Property Plant Equipment Gross Cost   10 302324 268 891 6731 089 2451 240 8691 518 4491 566 106
Provisions For Liabilities Balance Sheet Subtotal   37610 627  144 633119 160145 524121 959
Provisions For Liabilities Charges427295508376       
Recoverable Value-added Tax   9046 244      
Share Capital Allotted Called Up Paid500500500500       
Tangible Fixed Assets Additions  1 953        
Tangible Fixed Assets Cost Or Valuation8 7278 34910 302        
Tangible Fixed Assets Depreciation6 1676 4427 4078 131       
Tangible Fixed Assets Depreciation Charged In Period 653965724       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 378         
Tangible Fixed Assets Disposals 378         
Total Additions Including From Business Combinations Property Plant Equipment    318 467  197 572151 624277 58047 657
Total Assets Less Current Liabilities242 003335 027366 584453 925335 553352 262226 491709 992965 5901 101 3251 193 962
Trade Creditors Trade Payables   161 160164 854 7 570479 950403 098526 059612 269
Trade Debtors Trade Receivables   207 264265 249 467 818483 948412 506432 632496 651
Accrued Liabilities      2 9483 3683 6153 6214 351
Advances Credits Directors 758         
Advances Credits Made In Period Directors 758         
Advances Credits Repaid In Period Directors18 787          
Number Shares Issued Fully Paid       1 0001 0001 0001 000
Other Remaining Borrowings        500 000245 615190 479
Prepayments      8 7108 0839 0887 7005 270
Provisions       144 633119 160145 524121 959
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment       -227 683   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, November 2023
Free Download (10 pages)

Company search