Php Architects Limited CHESTER-LE-STREET


Php Architects started in year 2005 as Private Limited Company with registration number 05662711. The Php Architects company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Chester-le-street at 10 Lumley Court. Postal code: DH2 1AN.

At the moment there are 3 directors in the the firm, namely Paul M., Fausto P. and Graeme H.. In addition one secretary - Fausto P. - is with the company. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Php Architects Limited Address / Contact

Office Address 10 Lumley Court
Town Chester-le-street
Post code DH2 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05662711
Date of Incorporation Fri, 23rd Dec 2005
Industry Architectural activities
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Paul M.

Position: Director

Appointed: 01 December 2021

Fausto P.

Position: Director

Appointed: 23 December 2005

Fausto P.

Position: Secretary

Appointed: 23 December 2005

Graeme H.

Position: Director

Appointed: 23 December 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Php Holdings Limited from Chester Le Street, United Kingdom. The abovementioned PSC is categorised as "a limited company", 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 entity in the PSC register is Graeme H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Fausto P., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Php Holdings Limited

10 Lumley Court, Drum Industrial Estate, Chester Le Street, DH2 1AN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 5 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Graeme H.

Notified on 1 July 2016
Ceased on 5 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Fausto P.

Notified on 1 July 2016
Ceased on 5 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth886 261947 768       
Balance Sheet
Cash Bank On Hand 360 211565 539729 441766 7191 057 429972 006112 834302 379
Current Assets740 906848 354846 5261 083 984891 1391 306 6601 171 044423 718641 939
Debtors277 836488 143280 987354 543124 420249 231199 038310 884339 560
Net Assets Liabilities 947 768994 3481 017 155928 8361 055 4751 090 496516 285822 078
Other Debtors 72 65269 440278 12962 426143 634139 37179 913158 678
Property Plant Equipment 348 745335 408314 84856 76542 77161 16440 657127 627
Cash Bank In Hand463 070360 211       
Net Assets Liabilities Including Pension Asset Liability886 261947 768       
Tangible Fixed Assets334 152348 745       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve876 261937 768       
Shareholder Funds886 261947 768       
Other
Total Fixed Assets Additions 39 962       
Total Fixed Assets Cost Or Valuation411 117451 079       
Total Fixed Assets Depreciation76 965102 334       
Total Fixed Assets Depreciation Charge In Period 25 369       
Accumulated Depreciation Impairment Property Plant Equipment 102 334129 187157 017155 540174 314197 832221 386261 083
Additions Other Than Through Business Combinations Property Plant Equipment  13 516    3 047126 667
Amounts Owed By Related Parties       76 000990
Average Number Employees During Period 7899101099
Creditors 230 984171 608368 534315 529577 251446 476287 273300 847
Depreciation Rate Used For Property Plant Equipment  2      
Fixed Assets334 152348 745 314 848363 832334 045381 392406 453512 891
Future Minimum Lease Payments Under Non-cancellable Operating Leases    28 00028 00028 00032 6674 667
Increase From Depreciation Charge For Year Property Plant Equipment  26 85327 83023 20018 77423 51823 55539 697
Investments Fixed Assets    307 067291 274320 228365 796385 264
Net Current Assets Liabilities566 386617 370674 918715 450575 610729 409724 568136 445341 092
Other Creditors 87 92587 247247 779196 261363 107356 881138 323122 251
Other Investments Other Than Loans    307 067291 274320 228365 796385 264
Other Taxation Social Security Payable 97 07132 81376 36843 651153 71881 410138 405150 502
Property Plant Equipment Gross Cost 451 079464 595471 865212 305217 085258 996262 043388 710
Provisions For Liabilities Balance Sheet Subtotal  15 97813 14310 6067 97915 46426 61331 905
Taxation Including Deferred Taxation Balance Sheet Subtotal 18 34715 978      
Total Assets Less Current Liabilities900 538966 1151 010 3261 030 298939 4421 063 4541 105 960542 898853 983
Trade Creditors Trade Payables 45 98851 54844 38775 61760 4268 18510 54528 094
Trade Debtors Trade Receivables 415 491211 54776 41461 994105 59759 667154 971179 892
Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 677    
Disposals Property Plant Equipment    269 203    
Total Additions Including From Business Combinations Property Plant Equipment   7 2709 6434 78041 911  
Creditors Due Within One Year Total Current Liabilities174 520230 984       
Provisions For Liabilities Charges14 27718 347       
Tangible Fixed Assets Additions 39 962       
Tangible Fixed Assets Cost Or Valuation411 117451 079       
Tangible Fixed Assets Depreciation76 965102 334       
Tangible Fixed Assets Depreciation Charge For Period 25 369       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolutions: Resolution of varying share rights or name
filed on: 20th, April 2024
Free Download (2 pages)

Company search

Advertisements