You are here: bizstats.co.uk > a-z index > P list > PH list

Phmr Limited ASHBY-DE-LA-ZOUCH


Phmr started in year 2013 as Private Limited Company with registration number 08741982. The Phmr company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ashby-de-la-zouch at Ground Floor, Ceva House Excelsior Road, Ashby Business Park. Postal code: LE65 1NG.

At the moment there are 3 directors in the the company, namely Donna F., Martin C. and Colin S.. In addition one secretary - Andrew M. - is with the firm. Currenlty, the company lists one former director, whose name is Mark R. and who left the the company on 29 September 2023. In addition, there is one former secretary - Damien M. who worked with the the company until 15 October 2021.

Phmr Limited Address / Contact

Office Address Ground Floor, Ceva House Excelsior Road, Ashby Business Park
Office Address2 Nottingham Road
Town Ashby-de-la-zouch
Post code LE65 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08741982
Date of Incorporation Tue, 22nd Oct 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Donna F.

Position: Director

Appointed: 09 November 2023

Andrew M.

Position: Secretary

Appointed: 15 October 2021

Martin C.

Position: Director

Appointed: 23 January 2021

Colin S.

Position: Director

Appointed: 23 January 2021

Damien M.

Position: Secretary

Appointed: 01 April 2021

Resigned: 15 October 2021

Mark R.

Position: Director

Appointed: 22 October 2013

Resigned: 29 September 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Udg Healthcare (Uk) Holdings Limited from Ashby-De-La-Zouch, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mark R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ping-Ru L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Udg Healthcare (Uk) Holdings Limited

Ground Floor, Ceva House Excelsior Road, Ashby Business Park, Nottingham Road, Ashby-De-La-Zouch, Leicestershire, LE65 1NG, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 03384213
Notified on 23 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark R.

Notified on 6 April 2016
Ceased on 23 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ping-Ru L.

Notified on 12 September 2017
Ceased on 23 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-222021-12-31
Net Worth-2 490100 469      
Balance Sheet
Cash Bank On Hand 290 240261 390670 0151 256 0952 164 8983 691 522566 811
Current Assets130 699659 622812 4271 374 1782 260 6062 790 8694 780 8749 090 606
Debtors41 342350 255531 910683 0801 004 511625 9711 089 3528 523 795
Net Assets Liabilities     2 427 5084 495 5216 776 113
Other Debtors    36 95848 928297 711581 311
Property Plant Equipment 21 05222 12131 125115 461121 940328 645120 751
Cash Bank In Hand70 525290 240      
Tangible Fixed Assets14 50321 052      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-2 491100 468      
Shareholder Funds-2 490100 469      
Other
Accumulated Amortisation Impairment Intangible Assets       3 510
Accumulated Depreciation Impairment Property Plant Equipment 9 45914 98822 77039 46659 28480 769114 174
Administrative Expenses      643 780 
Amounts Owed By Related Parties       4 803 026
Amounts Owed To Group Undertakings      882 043
Average Number Employees During Period  233632344047
Corporation Tax Recoverable       184 983
Creditors 580 205269 807329 058503 508485 301597 1552 573 100
Fixed Assets      113 460274 441
Future Minimum Lease Payments Under Non-cancellable Operating Leases      61 20080 207
Increase From Amortisation Charge For Year Intangible Assets       3 510
Increase From Depreciation Charge For Year Property Plant Equipment  5 5297 78216 69620 02821 48533 406
Intangible Assets       153 690
Intangible Assets Gross Cost       157 200
Investments Fixed Assets      88 
Investments In Group Undertakings Participating Interests      88 
Net Current Assets Liabilities-16 99379 417542 6201 045 1201 757 0982 305 5684 183 7196 517 506
Other Creditors 9 39412 30211 48979 39441 455146 1132 289 320
Other Taxation Social Security Payable 17 89025 34561 302406 324411 978188 330135 439
Property Plant Equipment Gross Cost 30 51137 10953 895154 927181 224409 414234 925
Provisions For Liabilities Balance Sheet Subtotal      16 84315 834
Total Additions Including From Business Combinations Property Plant Equipment  6 59816 786101 03227 700228 19040 785
Total Assets Less Current Liabilities-2 490100 469564 7411 076 2451 872 5592 427 5084 512 3646 791 947
Trade Creditors Trade Payables 103 06970 56011 93717 79031 86847 438146 298
Trade Debtors Trade Receivables 350 255531 910682 615962 553527 432791 6412 954 475
Accrued Liabilities 2 000 4 3205 520   
Accrued Liabilities Deferred Income  5 7255 725    
Bank Borrowings Overdrafts 34 586      
Bank Overdrafts 34 586      
Consideration Received For Shares Issued Specific Share Issue   99    
Corporation Tax Payable 96 682120 974167 694286 081   
Creditors Due Within One Year147 692580 205      
Dividends Paid  100 000200 000450 000   
Nominal Value Shares Issued Specific Share Issue   1    
Number Shares Allotted11      
Number Shares Issued Fully Paid  1100100   
Number Shares Issued Specific Share Issue   99    
Par Value Share11111   
Prepayments Accrued Income Current Asset18 83219 127      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 19 12719 12721 08321 083   
Profit Loss  564 272711 5041 246 215   
Share Capital Allotted Called Up Paid11      
Tangible Fixed Assets Additions18 69811 813      
Tangible Fixed Assets Cost Or Valuation18 69830 511      
Tangible Fixed Assets Depreciation4 1959 459      
Tangible Fixed Assets Depreciation Charged In Period4 1955 264      
Amounts Owed By Group Undertakings    5 00049 611  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     210  
Disposals Property Plant Equipment     1 403  
Finance Lease Liabilities Present Value Total      215 274 
Increase Decrease In Property Plant Equipment      215 274 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Change to a person with significant control 2023-01-16
filed on: 17th, November 2023
Free Download (2 pages)

Company search