About

Registered Number: 06806156
Date of Incorporation: 30/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Foxglove Cottage, Bradworthy, Holsworthy, EX22 7QT,

 

Phms Ltd was registered on 30 January 2009 and has its registered office in Holsworthy, it's status is listed as "Active". We don't currently know the number of employees at this business. The business has 3 directors listed as Shotton, Helen, Shotton, Paul Edward, Waterlow Secretaries Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOTTON, Helen 25 March 2011 - 1
SHOTTON, Paul Edward 30 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 30 January 2009 30 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 06 February 2017
AD01 - Change of registered office address 03 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 11 February 2016
AA01 - Change of accounting reference date 12 November 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 15 October 2012
AD01 - Change of registered office address 20 April 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 02 June 2011
AP01 - Appointment of director 14 April 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
NEWINC - New incorporation documents 30 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.