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

Phz Group Ltd NOTTINGHAM


Phz Group started in year 2014 as Private Limited Company with registration number 09148942. The Phz Group company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Nottingham at Second Floor, The Landmark Tudor Square. Postal code: NG2 6BT.

The firm has one director. Jason T., appointed on 28 July 2014. There are currently no secretaries appointed. As of 29 March 2024, there were 4 ex directors - William O., Kirston T. and others listed below. There were no ex secretaries.

Phz Group Ltd Address / Contact

Office Address Second Floor, The Landmark Tudor Square
Office Address2 West Bridgford
Town Nottingham
Post code NG2 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09148942
Date of Incorporation Mon, 28th Jul 2014
Industry Activities of head offices
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Jason T.

Position: Director

Appointed: 28 July 2014

William O.

Position: Director

Appointed: 15 September 2017

Resigned: 29 May 2019

Kirston T.

Position: Director

Appointed: 15 September 2017

Resigned: 31 August 2020

Robert K.

Position: Director

Appointed: 31 July 2014

Resigned: 29 May 2019

Kirston T.

Position: Director

Appointed: 28 July 2014

Resigned: 31 July 2014

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we researched, there is Jason T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Ght Group Limited that entered Nottingham, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kirston T., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Jason T.

Notified on 28 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ght Group Limited

2nd Floow, The Landmark Tudor Square, West Bridgford, Nottingham, Nottinghamshire, NG2 6BT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06475843
Notified on 21 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Kirston T.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ght Group Limited

Tower House Unit 24, Nottingham South & Wilford Industrial Estate, Nottingham, NG11 7EP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06475843
Notified on 29 May 2019
Ceased on 21 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert K.

Notified on 6 April 2016
Ceased on 29 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth174 100478 048      
Balance Sheet
Cash Bank In Hand102181 367      
Cash Bank On Hand  69 80621 79618 70411 623
Current Assets202181 467169135 899637 9063 062 1352 439 7842 475 763
Debtors100100100135 899637 1003 040 3392 421 0802 464 140
Other Debtors  1001001002 640 3491 661 6431 627 594
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve174 000477 948      
Shareholder Funds174 100478 048      
Other
Amount Specific Advance Or Credit Directors    443 234195 262 151 419
Amount Specific Advance Or Credit Made In Period Directors      559 975153 419
Amount Specific Advance Or Credit Repaid In Period Directors     247 972755 2372 000
Amounts Owed By Group Undertakings   135 799637 000637 000755 237678 237
Amounts Owed To Group Undertakings  98 55119 137200 000   
Bank Borrowings Overdrafts   52 980    
Creditors  360 684497 771788 16067 86340 12621 941
Creditors Due Within One Year708 764586 081      
Debtors Due After One Year-100-100      
Investments Fixed Assets882 662882 662882 662882 662882 662   
Investments In Group Undertakings  882 662882 662882 662-882 662  
Net Current Assets Liabilities-708 562-404 614-360 515-361 872-150 2543 482 4072 399 6582 453 822
Number Shares Allotted2626      
Other Creditors  262 122381 485588 16012 000381329
Other Taxation Social Security Payable  1144 169 55 863376 
Par Value Share11      
Share Capital Allotted Called Up Paid2626      
Total Assets Less Current Liabilities174 100478 048522 147520 790732 4082 968 2082 399 6582 453 822
Accrued Liabilities     12 0016 8931 101
Amounts Owed By Associates      4 200 
Average Number Employees During Period     21 
Corporation Tax Payable     81 92632 47613 174
Corporation Tax Recoverable     55 863  
Trade Creditors Trade Payables       3 300
Trade Debtors Trade Receivables       6 667

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Tue, 20th Feb 2024. New Address: Tollerton House Cotgrave Lane Tollerton Nottingham NG12 4FX. Previous address: Second Floor, the Landmark Tudor Square West Bridgford Nottingham NG2 6BT England
filed on: 20th, February 2024
Free Download (1 page)

Company search