About

Registered Number: 06320923
Date of Incorporation: 23/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 73 Kempton Park Road, Cusworth, Doncaster, South Yorkshire, DN5 8UB

 

Having been setup in 2007, Phss Ltd have registered office in Doncaster in South Yorkshire. We don't currently know the number of employees at this company. There is one director listed as Cooper, Zoe for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Zoe 03 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 02 June 2018
AA - Annual Accounts 30 April 2018
AAMD - Amended Accounts 15 June 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 April 2014
SH01 - Return of Allotment of shares 06 February 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 21 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
287 - Change in situation or address of Registered Office 12 August 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
288a - Notice of appointment of directors or secretaries 12 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.