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 27 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 Paul H. and others. In addition one secretary - Freda H. - is with the company. As of 19 April 2024, there were 6 ex directors - David B., Ronald 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 27 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
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: Secretary

Appointed: 06 November 1997

Paul H.

Position: Director

Appointed: 06 November 1997

Freda H.

Position: Director

Appointed: 06 November 1997

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 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand181 89629 187250 822127 07749 632
Current Assets840 435769 014887 644650 6221 048 176
Debtors357 548382 694324 853377 441728 987
Net Assets Liabilities378 168351 869110 579108 177317 865
Other Debtors93 81860 139  216
Property Plant Equipment34 21020 59330 80424 69118 158
Total Inventories300 991357 133311 969146 104269 557
Other
Accrued Liabilities Deferred Income152 84067 113166 7129 03887 135
Accumulated Depreciation Impairment Property Plant Equipment123 579137 196151 946163 310170 398
Amounts Owed By Group Undertakings26 46752 001109 640132 087122 649
Average Number Employees During Period2022201819
Bank Borrowings Overdrafts  32 50050 00087 918
Bank Overdrafts    32 918
Corporation Tax Payable31 12343 942  24 642
Corporation Tax Recoverable  28 55428 554 
Creditors81 706108 400234 837261 021144 582
Finance Lease Liabilities Present Value Total81 706108 400107 00226 54047 260
Future Minimum Lease Payments Under Non-cancellable Operating Leases54 19666 52566 52558 77038 574
Increase From Depreciation Charge For Year Property Plant Equipment 13 61714 75011 3647 088
Merchandise300 991357 133311 969146 104269 557
Net Current Assets Liabilities425 664425 320314 612344 507444 289
Other Creditors28 17924 19862 76665 193131 110
Other Taxation Social Security Payable16 38316 6438 31310 00411 612
Prepayments Accrued Income66 46971 56355 993102 472179 208
Property Plant Equipment Gross Cost157 789157 789182 750188 001188 556
Recoverable Value-added Tax5 310    
Total Additions Including From Business Combinations Property Plant Equipment  24 9615 251555
Total Assets Less Current Liabilities459 874460 269345 416369 198462 447
Total Borrowings   105 061102 260
Trade Creditors Trade Payables139 99891 809167 401124 033185 907
Trade Debtors Trade Receivables165 484198 991130 666114 328426 914
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 2022/12/31
filed on: 4th, September 2023
Free Download (13 pages)

Company search

Advertisements