About

Registered Number: 04238104
Date of Incorporation: 20/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: C/O PHS GROUP, Block B, Western Industrial Estate, Caerphilly, CF83 1XH

 

Phs Western Ltd was established in 2001, it's status is listed as "Active". The business has 2 directors listed as Finlayson, David, Woods, Simon Alasdair in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FINLAYSON, David 17 March 2014 - 1
WOODS, Simon Alasdair 07 December 2012 17 March 2014 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA01 - Change of accounting reference date 19 June 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 21 June 2018
TM01 - Termination of appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 18 December 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 29 June 2015
AD01 - Change of registered office address 29 June 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 06 November 2014
MR04 - N/A 31 October 2014
AR01 - Annual Return 27 June 2014
TM02 - Termination of appointment of secretary 02 April 2014
AP03 - Appointment of secretary 02 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 June 2013
TM02 - Termination of appointment of secretary 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AP03 - Appointment of secretary 11 December 2012
AP01 - Appointment of director 11 December 2012
AP01 - Appointment of director 24 October 2012
AA - Annual Accounts 14 September 2012
TM01 - Termination of appointment of director 23 July 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
AD01 - Change of registered office address 21 June 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 23 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 30 January 2008
RESOLUTIONS - N/A 17 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 04 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 December 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 October 2005
395 - Particulars of a mortgage or charge 07 October 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 11 August 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
SA - Shares agreement 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
123 - Notice of increase in nominal capital 21 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 25 July 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
AA - Annual Accounts 03 February 2003
288b - Notice of resignation of directors or secretaries 07 October 2002
363s - Annual Return 02 August 2002
225 - Change of Accounting Reference Date 02 April 2002
RESOLUTIONS - N/A 20 July 2001
395 - Particulars of a mortgage or charge 18 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
NEWINC - New incorporation documents 20 June 2001

Mortgages & Charges

Description Date Status Charge by
Security acccession deed 05 September 2007 Fully Satisfied

N/A

Security accession deed 28 September 2005 Fully Satisfied

N/A

A supplemental guarantee and debenture 06 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.