About

Registered Number: 02970292
Date of Incorporation: 21/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Deep Dene Tenpenny Hill, Thorrington, Colchester, CO7 8JB,

 

P.H. Contract Services Ltd was founded on 21 September 1994, it's status is listed as "Active". We don't currently know the number of employees at this business. The companies directors are listed as Harding, Joanna Elizabeth, Harding, Paul Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Joanna Elizabeth 13 April 2015 - 1
HARDING, Paul Alan 21 September 1994 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 30 September 2019
AD01 - Change of registered office address 10 July 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 24 June 2015
AP01 - Appointment of director 24 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 28 June 2012
SH08 - Notice of name or other designation of class of shares 01 February 2012
SH08 - Notice of name or other designation of class of shares 01 February 2012
SH01 - Return of Allotment of shares 30 January 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 19 April 2010
AR01 - Annual Return 17 October 2009
AA - Annual Accounts 01 August 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 19 November 2008
363s - Annual Return 12 October 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 18 July 2006
287 - Change in situation or address of Registered Office 03 April 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 07 July 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
RESOLUTIONS - N/A 09 May 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 18 December 2003
287 - Change in situation or address of Registered Office 15 October 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 04 August 2000
363a - Annual Return 01 October 1999
AA - Annual Accounts 28 May 1999
363a - Annual Return 06 October 1998
AA - Annual Accounts 02 June 1998
363a - Annual Return 27 October 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 12 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1995
288 - N/A 28 September 1994
288 - N/A 28 September 1994
NEWINC - New incorporation documents 21 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.