Phd 96 (northern) Limited NEW MILLS


Phd 96 (northern) started in year 1996 as Private Limited Company with registration number 03190276. The Phd 96 (northern) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in New Mills at 64 Market Street. Postal code: SK22 4AA.

The firm has one director. Paul H., appointed on 24 April 1996. There are currently no secretaries appointed. As of 24 April 2024, there were 3 ex secretaries - Nicola H., Neil H. and others listed below. There were no ex directors.

Phd 96 (northern) Limited Address / Contact

Office Address 64 Market Street
Town New Mills
Post code SK22 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03190276
Date of Incorporation Wed, 24th Apr 1996
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Paul H.

Position: Director

Appointed: 24 April 1996

Nicola H.

Position: Secretary

Appointed: 30 June 2005

Resigned: 30 March 2020

Neil H.

Position: Secretary

Appointed: 14 October 1996

Resigned: 30 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 1996

Resigned: 24 April 1996

Suzanne G.

Position: Secretary

Appointed: 24 April 1996

Resigned: 14 October 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Paul H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nicola H. This PSC owns 25-50% shares.

Paul H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicola H.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth78 871104 45559 805      
Balance Sheet
Cash Bank In Hand3 49949 399499      
Cash Bank On Hand  4992 359     
Current Assets160 816228 840340 775302 848193 244250 801218 99390 09664 018
Debtors155 366179 441340 276300 489     
Net Assets Liabilities  59 80562 83397 852140 912117 161140 864143 412
Net Assets Liabilities Including Pension Asset Liability78 871104 45559 805      
Other Debtors  500      
Property Plant Equipment  130 089168 096     
Stocks Inventory1 951        
Tangible Fixed Assets113 333149 717130 089      
Reserves/Capital
Called Up Share Capital22100      
Profit Loss Account Reserve78 869104 45359 705      
Shareholder Funds78 871104 45559 805      
Other
Accrued Liabilities  6 0454 230     
Accumulated Depreciation Impairment Property Plant Equipment  291 349323 489     
Amounts Recoverable On Contracts  255 000256 950     
Average Number Employees During Period   111   
Bank Borrowings  16 57534 248     
Bank Borrowings Overdrafts  8 0557 086     
Bank Overdrafts  33 68935 172     
Corporation Tax Payable  4 594      
Creditors  24 955124 284247 419241 726297 98165 02983 342
Creditors Due After One Year71 29792 56524 955      
Creditors Due Within One Year106 330151 594364 172      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 657     
Disposals Property Plant Equipment   12 500     
Finance Lease Liabilities Present Value Total  16 90069 925     
Fixed Assets   168 096208 948207 448268 291232 569193 991
Increase Decrease In Property Plant Equipment   75 000     
Increase From Depreciation Charge For Year Property Plant Equipment   42 797     
Net Current Assets Liabilities54 48677 246-23 39719 021136 323175 190146 851-26 676-19 324
Number Shares Allotted 2100      
Other Creditors  185 398182 247     
Other Taxation Social Security Payable  224      
Par Value Share 11      
Property Plant Equipment Gross Cost  421 438491 585     
Provisions For Liabilities Balance Sheet Subtotal  21 93227 197     
Provisions For Liabilities Charges17 65129 94321 932      
Recoverable Value-added Tax  1 7564 443     
Secured Debts62 23372 59181 508      
Share Capital Allotted Called Up Paid22100      
Tangible Fixed Assets Additions 74 56137 382      
Tangible Fixed Assets Cost Or Valuation315 762390 323421 438      
Tangible Fixed Assets Depreciation202 429240 606291 349      
Tangible Fixed Assets Depreciation Charged In Period 38 17757 010      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 267      
Tangible Fixed Assets Disposals  6 267      
Total Additions Including From Business Combinations Property Plant Equipment   82 647     
Total Assets Less Current Liabilities167 819226 963106 692187 117345 271382 638415 142205 893174 667
Total Borrowings  98 083167 495     
Trade Creditors Trade Payables  27 18119 922     
Trade Debtors Trade Receivables  83 02034 956     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 13th, December 2023
Free Download (5 pages)

Company search