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

Phvc Limited FAREHAM


Phvc started in year 1997 as Private Limited Company with registration number 03461512. The Phvc company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Fareham at 1650 Parkway. Postal code: PO15 7AH.

Currently there are 4 directors in the the firm, namely Wayne T., Carl S. and Freda H. and others. In addition one secretary - Freda H. - is with the company. As of 9 July 2025, there were 7 ex directors - Ian J., David B. and others listed below. There were no ex secretaries.

Phvc Limited Address / Contact

Office Address 1650 Parkway
Office Address2 Solent Business Park Whiteley
Town Fareham
Post code PO15 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03461512
Date of Incorporation Thu, 6th Nov 1997
Industry Financial leasing
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Wayne T.

Position: Director

Appointed: 01 January 2024

Carl S.

Position: Director

Appointed: 01 January 2023

Freda H.

Position: Director

Appointed: 06 November 1997

Freda H.

Position: Secretary

Appointed: 06 November 1997

Paul H.

Position: Director

Appointed: 06 November 1997

Ian J.

Position: Director

Appointed: 01 May 2024

Resigned: 25 June 2024

David B.

Position: Director

Appointed: 01 January 2008

Resigned: 01 February 2021

Ronald B.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2005

Anthony W.

Position: Director

Appointed: 01 January 2003

Resigned: 16 January 2012

Richard M.

Position: Director

Appointed: 01 January 2002

Resigned: 15 October 2004

Jeanette H.

Position: Director

Appointed: 19 December 2000

Resigned: 31 December 2023

Christopher A.

Position: Director

Appointed: 06 November 1997

Resigned: 21 March 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1997

Resigned: 06 November 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Huxford Holdings Limited from Fareham, United Kingdom. This PSC is categorised as "a limited company", 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.

Huxford Holdings Limited

1650 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered Registrar Of Companies
Registration number 02886435
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand181 89629 187250 822127 07749 632113 883
Current Assets840 435769 014887 644650 6221 048 1761 595 907
Debtors357 548382 694324 853377 441728 9871 095 822
Net Assets Liabilities378 168351 869110 579108 177317 865403 799
Other Debtors93 81860 139  21626 508
Property Plant Equipment34 21020 59330 80424 69118 15868 545
Total Inventories300 991357 133311 969146 104269 557386 202
Other
Accrued Liabilities Deferred Income152 84025 340166 7129 03887 13516 359
Accumulated Depreciation Impairment Property Plant Equipment123 579137 196151 946163 310170 398177 916
Amounts Owed By Group Undertakings26 46752 001109 640132 087122 649102 286
Average Number Employees During Period202220181921
Bank Borrowings Overdrafts  32 50050 00087 91812 500
Bank Overdrafts    32 918 
Corporation Tax Payable31 12343 942  24 642105 842
Creditors81 706108 400234 837261 021144 582201 412
Finance Lease Liabilities Present Value Total81 706108 400107 00226 54047 260133 912
Future Minimum Lease Payments Under Non-cancellable Operating Leases54 19666 52566 52558 77038 57433 428
Increase From Depreciation Charge For Year Property Plant Equipment 13 61714 75011 3647 0887 518
Merchandise300 991357 133311 969146 104269 557386 202
Net Current Assets Liabilities425 664439 676314 612344 507444 289536 666
Other Creditors28 17924 19862 76665 193131 11058 819
Other Taxation Social Security Payable16 38316 6438 31310 00411 61216 333
Prepayments Accrued Income66 46971 56355 993102 472179 208106 067
Property Plant Equipment Gross Cost157 789157 789182 750188 001188 556246 461
Total Additions Including From Business Combinations Property Plant Equipment  24 9615 25155557 905
Total Assets Less Current Liabilities459 874445 913345 416369 198462 447605 211
Total Borrowings   105 061102 260175 099
Trade Creditors Trade Payables139 99891 809167 401124 033185 907731 914
Trade Debtors Trade Receivables165 484198 991130 666114 328426 914860 961
Corporation Tax Recoverable  28 55428 554  
Recoverable Value-added Tax5 310     
Value-added Tax Payable 9 19444 481   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 3rd, September 2024
Free Download (12 pages)

Company search

Advertisements