Phd Modular Access Services Limited UXBRIDGE


Phd Modular Access Services started in year 1992 as Private Limited Company with registration number 02690003. The Phd Modular Access Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Uxbridge at 54 Oxford Road. Postal code: UB9 4DN. Since Wed, 23rd Apr 1997 Phd Modular Access Services Limited is no longer carrying the name Tagit Services.

The firm has 2 directors, namely Daniel D., Jane D.. Of them, Jane D. has been with the company the longest, being appointed on 1 February 1994 and Daniel D. has been with the company for the least time - from 1 January 2018. At present 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.

This company operates within the UB9 4DN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1143201 . It is located at The Haulage Yard, Mill End, Rickmansworth with a total of 1 cars.

Phd Modular Access Services Limited Address / Contact

Office Address 54 Oxford Road
Office Address2 Denham
Town Uxbridge
Post code UB9 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02690003
Date of Incorporation Fri, 21st Feb 1992
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th August
Company age 32 years old
Account next due date Thu, 30th May 2024 (62 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Daniel D.

Position: Director

Appointed: 01 January 2018

Jane D.

Position: Director

Appointed: 01 February 1994

Oliver M.

Position: Director

Appointed: 04 July 2019

Resigned: 21 February 2021

Antony B.

Position: Director

Appointed: 17 May 2019

Resigned: 17 May 2019

Alan B.

Position: Director

Appointed: 17 May 2019

Resigned: 17 May 2019

Kieran F.

Position: Director

Appointed: 17 May 2019

Resigned: 31 October 2019

Bulent O.

Position: Director

Appointed: 10 January 2019

Resigned: 21 October 2019

Richard P.

Position: Director

Appointed: 01 January 2017

Resigned: 01 September 2018

Michael W.

Position: Director

Appointed: 01 January 2017

Resigned: 31 January 2018

Sean D.

Position: Director

Appointed: 01 May 2016

Resigned: 25 May 2018

Lloyd H.

Position: Director

Appointed: 30 April 2012

Resigned: 31 December 2016

Mohamed M.

Position: Director

Appointed: 01 March 2005

Resigned: 31 December 2016

William O.

Position: Secretary

Appointed: 23 March 1995

Resigned: 05 September 2012

Bernard D.

Position: Director

Appointed: 21 February 1992

Resigned: 23 March 1995

Elk (nominees) Limited

Position: Nominee Director

Appointed: 21 February 1992

Resigned: 21 February 1992

Jane D.

Position: Secretary

Appointed: 21 February 1992

Resigned: 23 March 1995

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 21 February 1992

Resigned: 21 February 1992

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Phd Access Ltd from Uxbridge, 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. Another one in the PSC register is Jane D. This PSC .

Phd Access Ltd

54 Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08318163
Notified on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jane D.

Notified on 1 February 2017
Ceased on 1 September 2021
Nature of control: right to appoint and remove directors

Company previous names

Tagit Services April 23, 1997

Transport Operator Data

The Haulage Yard
Address Mill End
City Rickmansworth
Post code WD3 8XD
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Tue, 30th Aug 2022
filed on: 26th, May 2023
Free Download (37 pages)

Company search

Advertisements