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

P.l.h. Medical Limited LONDON


Founded in 1977, P.l.h. Medical, classified under reg no. 01317119 is an active company. Currently registered at 8 Deer Park Road SW19 3UU, London the company has been in the business for fourty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Michael J. and Joseph C.. In addition 2 active secretaries, Chin W. and Suzanne J. were appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul M. who worked with the the company until 3 July 2002.

P.l.h. Medical Limited Address / Contact

Office Address 8 Deer Park Road
Town London
Post code SW19 3UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01317119
Date of Incorporation Wed, 15th Jun 1977
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Michael J.

Position: Director

Appointed: 21 November 2007

Chin W.

Position: Secretary

Appointed: 18 February 2007

Joseph C.

Position: Director

Appointed: 19 June 2002

Suzanne J.

Position: Secretary

Appointed: 19 June 2002

Paul M.

Position: Director

Appointed: 19 June 2002

Resigned: 03 July 2002

Paul M.

Position: Secretary

Appointed: 19 June 2002

Resigned: 03 July 2002

Michael J.

Position: Director

Appointed: 03 March 1997

Resigned: 19 June 2002

Robert P.

Position: Director

Appointed: 22 February 1996

Resigned: 18 April 2002

Michael B.

Position: Director

Appointed: 12 January 1994

Resigned: 07 June 1994

Patricia H.

Position: Director

Appointed: 09 November 1992

Resigned: 12 January 1994

Peter H.

Position: Director

Appointed: 09 November 1992

Resigned: 19 June 2002

Kenneth B.

Position: Director

Appointed: 09 November 1992

Resigned: 19 June 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Joseph C. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Michael J. This PSC has significiant influence or control over the company,.

Joseph C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Monday 31st December 2018
filed on: 8th, October 2019
Free Download (12 pages)

Company search

Advertisements