About

Registered Number: 06734419
Date of Incorporation: 27/10/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, NE1 4JE

 

Pha Ltd was setup in 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Mcghin, Adam, Windle, Michael Patrick, Butler, Warrick, Congdon, Denis Gordon, Roberts, Roger Frank Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Warrick 27 October 2008 31 March 2010 1
CONGDON, Denis Gordon 27 October 2008 31 March 2010 1
ROBERTS, Roger Frank Charles 27 October 2008 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 - 1
WINDLE, Michael Patrick 31 March 2010 04 March 2016 1

Filing History

Document Type Date
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 14 May 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 23 April 2019
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 17 May 2018
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 17 June 2017
CH01 - Change of particulars for director 02 June 2017
AP01 - Appointment of director 22 December 2016
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 04 October 2016
AA - Annual Accounts 17 June 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AP01 - Appointment of director 07 March 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 02 November 2015
MR01 - N/A 20 October 2015
MR01 - N/A 14 October 2015
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 01 July 2013
RESOLUTIONS - N/A 18 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 05 July 2012
CH01 - Change of particulars for director 06 February 2012
AP01 - Appointment of director 18 January 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 17 January 2012
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 27 May 2011
AA - Annual Accounts 25 March 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 24 September 2010
AUD - Auditor's letter of resignation 23 April 2010
AUD - Auditor's letter of resignation 20 April 2010
RESOLUTIONS - N/A 16 April 2010
AP03 - Appointment of secretary 15 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
AP01 - Appointment of director 15 April 2010
AD01 - Change of registered office address 15 April 2010
TM02 - Termination of appointment of secretary 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
TM01 - Termination of appointment of director 15 April 2010
AA - Annual Accounts 25 February 2010
AA01 - Change of accounting reference date 24 February 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 20 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 January 2009
RESOLUTIONS - N/A 17 December 2008
RESOLUTIONS - N/A 17 December 2008
RESOLUTIONS - N/A 17 December 2008
RESOLUTIONS - N/A 17 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 2008
NEWINC - New incorporation documents 27 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2015 Fully Satisfied

N/A

A registered charge 01 October 2015 Fully Satisfied

N/A

Supplemental debenture 26 February 2013 Fully Satisfied

N/A

Accession deed 26 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.