Pha Limited NEWCASTLE UPON TYNE


Pha started in year 2008 as Private Limited Company with registration number 06734419. The Pha company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE.

At the moment there are 5 directors in the the company, namely Henry G., Robert H. and Eliza P. and others. In addition one secretary - Adam M. - is with the firm. At the moment 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.

Pha Limited Address / Contact

Office Address Citygate
Office Address2 St James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06734419
Date of Incorporation Mon, 27th Oct 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Henry G.

Position: Director

Appointed: 30 November 2022

Robert H.

Position: Director

Appointed: 25 March 2022

Eliza P.

Position: Director

Appointed: 23 April 2019

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Toby A.

Position: Director

Appointed: 15 November 2021

Resigned: 30 November 2022

Andrew S.

Position: Director

Appointed: 04 May 2021

Resigned: 26 November 2021

Mark F.

Position: Director

Appointed: 22 December 2016

Resigned: 08 June 2018

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Mark G.

Position: Director

Appointed: 07 December 2010

Resigned: 22 December 2015

Nicholas J.

Position: Director

Appointed: 07 December 2010

Resigned: 20 December 2017

Peter C.

Position: Director

Appointed: 07 December 2010

Resigned: 31 January 2014

Mark R.

Position: Director

Appointed: 31 March 2010

Resigned: 30 April 2019

Andrew C.

Position: Director

Appointed: 31 March 2010

Resigned: 31 December 2015

Michael W.

Position: Secretary

Appointed: 31 March 2010

Resigned: 04 March 2016

Nicholas O.

Position: Director

Appointed: 31 March 2010

Resigned: 30 September 2016

Roger R.

Position: Secretary

Appointed: 27 October 2008

Resigned: 31 March 2010

Andrew B.

Position: Director

Appointed: 27 October 2008

Resigned: 31 March 2010

Allan B.

Position: Director

Appointed: 27 October 2008

Resigned: 31 March 2010

Andrew B.

Position: Director

Appointed: 27 October 2008

Resigned: 31 March 2010

Roger R.

Position: Director

Appointed: 27 October 2008

Resigned: 31 March 2010

Warrick B.

Position: Director

Appointed: 27 October 2008

Resigned: 31 March 2010

Denis C.

Position: Director

Appointed: 27 October 2008

Resigned: 31 March 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Bpt Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a limited by shares", 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.

Bpt Limited

Citygate, St James' Boulevard,, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 229269
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
On 2023-09-01 director's details were changed
filed on: 26th, September 2023
Free Download (2 pages)

Company search

Advertisements