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

Phs Services Limited CAERPHILLY


Phs Services started in year 1999 as Private Limited Company with registration number 03805412. The Phs Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Caerphilly at Block B. Postal code: CF83 1XH. Since Wednesday 11th October 2000 Phs Services Limited is no longer carrying the name Dmwsl 279.

Currently there are 4 directors in the the company, namely Matthew B., Alan F. and Trevor S. and others. In addition one secretary - David F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phs Services Limited Address / Contact

Office Address Block B
Office Address2 Western Industrial Estate
Town Caerphilly
Post code CF83 1XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03805412
Date of Incorporation Wed, 7th Jul 1999
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Matthew B.

Position: Director

Appointed: 24 February 2021

Alan F.

Position: Director

Appointed: 07 May 2020

Trevor S.

Position: Director

Appointed: 07 May 2020

Colin T.

Position: Director

Appointed: 15 July 2016

David F.

Position: Secretary

Appointed: 17 March 2014

Nompumelelo M.

Position: Director

Appointed: 07 May 2020

Resigned: 30 October 2020

David T.

Position: Director

Appointed: 09 April 2018

Resigned: 23 February 2021

Justin T.

Position: Director

Appointed: 01 December 2014

Resigned: 15 December 2017

Christopher K.

Position: Director

Appointed: 18 November 2014

Resigned: 07 May 2020

Simon W.

Position: Secretary

Appointed: 07 December 2012

Resigned: 17 March 2014

Simon W.

Position: Director

Appointed: 07 December 2012

Resigned: 30 June 2017

Gareth R.

Position: Director

Appointed: 25 June 2012

Resigned: 24 December 2014

John S.

Position: Secretary

Appointed: 23 September 2002

Resigned: 07 December 2012

John S.

Position: Director

Appointed: 23 September 2002

Resigned: 07 December 2012

Robert M.

Position: Director

Appointed: 06 June 2001

Resigned: 23 September 2005

John A.

Position: Director

Appointed: 06 June 2001

Resigned: 23 September 2005

Jan A.

Position: Director

Appointed: 06 June 2001

Resigned: 24 September 2005

Stuart S.

Position: Director

Appointed: 08 July 1999

Resigned: 06 June 2001

Lionel G.

Position: Director

Appointed: 08 July 1999

Resigned: 06 June 2001

Keith B.

Position: Director

Appointed: 08 July 1999

Resigned: 01 October 2002

Keith B.

Position: Secretary

Appointed: 08 July 1999

Resigned: 01 October 2002

Peter C.

Position: Director

Appointed: 08 July 1999

Resigned: 19 June 2012

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1999

Resigned: 08 July 1999

25 Nominees Limited

Position: Corporate Director

Appointed: 07 July 1999

Resigned: 08 July 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Phs Group Limited from Caerphilly, Wales. This PSC is classified as "a company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Phs Group Limited

Block B Western Industrial Estate, Lon-Y-Llyn, Caerphilly, Mid Glamorgan, CF83 1XH, Wales

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Wales
Place registered England & Wales
Registration number 5384799
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Dmwsl 279 October 11, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Reregistration Resolution
Audit exemption subsidiary accounts made up to Friday 30th June 2023
filed on: 29th, March 2024
Free Download (19 pages)

Company search

Advertisements