About

Registered Number: 03796710
Date of Incorporation: 28/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Depot 2, Unit 5 Finlan Road Stakehill Industrial Estate, Middleton, Manchester, M24 2RW,

 

Having been setup in 1999, P & H Contract Services Ltd are based in Manchester. The business does not have any directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 20 February 2020
PSC05 - N/A 09 September 2019
AD01 - Change of registered office address 09 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 10 July 2017
PSC02 - N/A 10 July 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 23 January 2015
AD01 - Change of registered office address 11 November 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 11 April 2014
AD01 - Change of registered office address 03 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 12 April 2013
RESOLUTIONS - N/A 15 August 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
MISC - Miscellaneous document 13 July 2012
AA - Annual Accounts 26 April 2012
SH03 - Return of purchase of own shares 07 December 2011
RESOLUTIONS - N/A 15 November 2011
SH06 - Notice of cancellation of shares 15 November 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 04 May 2011
TM01 - Termination of appointment of director 13 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2010
AA - Annual Accounts 30 April 2010
TM01 - Termination of appointment of director 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
363a - Annual Return 05 August 2009
353 - Register of members 05 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 August 2009
287 - Change in situation or address of Registered Office 27 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 22 September 2008
395 - Particulars of a mortgage or charge 10 September 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 28 July 2006
353 - Register of members 28 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2006
AA - Annual Accounts 02 June 2006
287 - Change in situation or address of Registered Office 28 April 2006
395 - Particulars of a mortgage or charge 02 December 2005
363s - Annual Return 09 July 2005
288c - Notice of change of directors or secretaries or in their particulars 07 July 2005
AA - Annual Accounts 01 June 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
363a - Annual Return 06 July 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
AA - Annual Accounts 25 May 2004
RESOLUTIONS - N/A 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
123 - Notice of increase in nominal capital 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
363a - Annual Return 16 July 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2003
353 - Register of members 16 July 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2003
AA - Annual Accounts 13 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 17 April 2002
RESOLUTIONS - N/A 10 April 2002
RESOLUTIONS - N/A 10 April 2002
RESOLUTIONS - N/A 10 April 2002
MEM/ARTS - N/A 10 April 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 23 August 2000
363s - Annual Return 07 August 2000
225 - Change of Accounting Reference Date 06 July 2000
395 - Particulars of a mortgage or charge 19 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
NEWINC - New incorporation documents 28 June 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 August 2008 Outstanding

N/A

Fixed and floating charge 30 November 2005 Fully Satisfied

N/A

Rent deposit deed 16 August 2000 Fully Satisfied

N/A

Mortgage debenture 12 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.