About

Registered Number: 05007100
Date of Incorporation: 06/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 304 High Road, Benfleet, SS7 5HB

 

Founded in 2004, P L H Consultants Ltd are based in the United Kingdom. The companies directors are Dodd, Benjamin Colin, Haythornthwaite, Lisa Marie, Haythornthwaite, Peter Roger, White, Lisa Marie. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Benjamin Colin 01 October 2004 01 February 2007 1
HAYTHORNTHWAITE, Lisa Marie 26 August 2011 31 January 2015 1
HAYTHORNTHWAITE, Peter Roger 06 January 2004 01 October 2004 1
WHITE, Lisa Marie 01 February 2007 01 April 2007 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 04 December 2018
AP04 - Appointment of corporate secretary 08 November 2018
TM02 - Termination of appointment of secretary 08 November 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 31 October 2015
TM01 - Termination of appointment of director 16 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 27 November 2013
DISS40 - Notice of striking-off action discontinued 08 May 2013
AR01 - Annual Return 07 May 2013
GAZ1 - First notification of strike-off action in London Gazette 07 May 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 17 March 2012
CH01 - Change of particulars for director 17 March 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 30 August 2011
DISS40 - Notice of striking-off action discontinued 08 March 2011
AR01 - Annual Return 05 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 March 2011
AA - Annual Accounts 24 January 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH04 - Change of particulars for corporate secretary 08 February 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 30 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363s - Annual Return 26 January 2007
363s - Annual Return 26 January 2006
RESOLUTIONS - N/A 10 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.