Phab North Kirklees HUDDERSFIELD


Founded in 2001, Phab North Kirklees, classified under reg no. 04187984 is an active company. Currently registered at C/o Walter Dawson & Son First Floor, Unit 12, Pennine Business Park HD2 1GQ, Huddersfield the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Paul E., Trevor H.. Of them, Trevor H. has been with the company the longest, being appointed on 13 August 2010 and Paul E. has been with the company for the least time - from 23 February 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Phab North Kirklees Address / Contact

Office Address C/o Walter Dawson & Son First Floor, Unit 12, Pennine Business Park
Office Address2 Longbow Close, Bradley
Town Huddersfield
Post code HD2 1GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04187984
Date of Incorporation Tue, 27th Mar 2001
Industry Social work activities without accommodation for the elderly and disabled
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Paul E.

Position: Director

Appointed: 23 February 2012

Trevor H.

Position: Director

Appointed: 13 August 2010

Raymond B.

Position: Director

Appointed: 23 September 2010

Resigned: 03 December 2015

Frederick S.

Position: Director

Appointed: 13 August 2010

Resigned: 05 December 2011

Anne J.

Position: Director

Appointed: 26 April 2010

Resigned: 31 March 2015

Lesley L.

Position: Director

Appointed: 22 March 2010

Resigned: 31 July 2010

Martin H.

Position: Director

Appointed: 18 February 2010

Resigned: 08 August 2014

Thomas E.

Position: Director

Appointed: 01 September 2008

Resigned: 30 April 2010

Sarah H.

Position: Secretary

Appointed: 31 August 2007

Resigned: 24 May 2010

Allan B.

Position: Director

Appointed: 09 December 2005

Resigned: 01 February 2008

Ghulam S.

Position: Director

Appointed: 10 February 2004

Resigned: 24 May 2010

Nigel H.

Position: Director

Appointed: 14 May 2003

Resigned: 01 August 2008

Margaret R.

Position: Director

Appointed: 27 March 2001

Resigned: 31 August 2007

Margaret R.

Position: Secretary

Appointed: 27 March 2001

Resigned: 31 August 2007

Sharon F.

Position: Secretary

Appointed: 27 March 2001

Resigned: 27 March 2002

Daniel L.

Position: Director

Appointed: 27 March 2001

Resigned: 19 July 2004

Susan H.

Position: Director

Appointed: 27 March 2001

Resigned: 30 June 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Paul E. The abovementioned PSC has significiant influence or control over the company,.

Paul E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth356 373313 526
Balance Sheet
Cash Bank In Hand49 96121 289
Current Assets58 15228 565
Debtors8 0917 176
Net Assets Liabilities Including Pension Asset Liability356 373313 526
Stocks Inventory100100
Tangible Fixed Assets299 440289 735
Reserves/Capital
Profit Loss Account Reserve301 717280 972
Shareholder Funds356 373313 526
Other
Creditors Due Within One Year1 2194 774
Fixed Assets299 440289 735
Net Current Assets Liabilities56 93323 791
Other Aggregate Reserves54 65632 554
Tangible Fixed Assets Cost Or Valuation299 440299 440
Tangible Fixed Assets Depreciation 9 705
Tangible Fixed Assets Depreciation Charged In Period 9 705
Total Assets Less Current Liabilities356 373313 526

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, January 2024
Free Download (20 pages)

Company search