Company Information for PHS INVESTMENTS LIMITED
C/O PHS GROUP, BLOCK B, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH,
|
Company Registration Number
02897169
Private Limited Company
Active |
Company Name | |
---|---|
PHS INVESTMENTS LIMITED | |
Legal Registered Office | |
C/O PHS GROUP BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH Other companies in CF83 | |
Company Number | 02897169 | |
---|---|---|
Company ID Number | 02897169 | |
Date formed | 1994-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 15:19:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PHS INVESTMENTS PTY. LTD. | VIC 3194 | Dissolved | Company formed on the 2006-09-04 | |
PHS INVESTMENTS INC | Delaware | Unknown | ||
PHS INVESTMENTS, LLC | 2974 Shoshone Trl Lafayette CO 80026 | Good Standing | Company formed on the 2017-02-23 | |
PHS INVESTMENTS, L.L.C. | 2702 ARBUCKLE ST HOUSTON TX 77005 | Dissolved | Company formed on the 2001-11-13 | |
PHS INVESTMENTS LLC | Georgia | Unknown | ||
PHS INVESTMENTS LLC | North Carolina | Unknown | ||
PHS INVESTMENTS LTD | Oklahoma | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID FINLAYSON |
||
CHRISTOPHER ROSS MAGUIRE KEMBALL |
||
DAVID JAMES BENWELL TAYLOR-SMITH |
||
COLIN JOSEPH THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN ANTONY JAMES TYDEMAN |
Director | ||
SIMON ALASDAIR WOODS |
Director | ||
GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS |
Director | ||
SIMON ALASDAIR WOODS |
Company Secretary | ||
JOHN FLETCHER SKIDMORE |
Company Secretary | ||
JOHN FLETCHER SKIDMORE |
Director | ||
PETER JAMES COHEN |
Director | ||
KEITH BLAND |
Company Secretary | ||
KEITH BLAND |
Director | ||
PETER NIGEL CHALLANS |
Director | ||
PEARL MURO |
Director | ||
JOHN GARFIELD DAVIES |
Director | ||
BRIAN PETER MOSS |
Director | ||
BRIAN PETER MOSS |
Company Secretary | ||
SALLY BENTLEY |
Director | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHS GROUP INVESTMENTS LIMITED | Director | 2014-11-18 | CURRENT | 2014-09-11 | Active | |
PHS HOLDCO LIMITED | Director | 2014-11-18 | CURRENT | 2014-09-11 | Active | |
PHS SERVICES LIMITED | Director | 2014-11-18 | CURRENT | 1999-07-07 | Active | |
PHS HOLDINGS LIMITED | Director | 2014-11-18 | CURRENT | 1999-07-07 | Active | |
PHS BIDCO LIMITED | Director | 2014-11-18 | CURRENT | 2014-09-11 | Active | |
PERSONNEL HYGIENE SERVICES LIMITED | Director | 2014-11-18 | CURRENT | 1963-08-14 | Active | |
PHS GROUP LIMITED | Director | 2014-11-18 | CURRENT | 2005-03-08 | Active | |
DIRECT365ONLINE LIMITED | Director | 2018-04-09 | CURRENT | 2005-06-30 | Active | |
CLM SAFETY LIMITED | Director | 2018-04-09 | CURRENT | 2009-01-29 | Active | |
PHS WESTERN LIMITED | Director | 2018-04-09 | CURRENT | 2001-06-20 | Active | |
TEACRATE LIMITED | Director | 2018-04-09 | CURRENT | 2002-02-27 | Active | |
PHS GROUP INVESTMENTS LIMITED | Director | 2018-04-09 | CURRENT | 2014-09-11 | Active | |
PHS HOLDCO LIMITED | Director | 2018-04-09 | CURRENT | 2014-09-11 | Active | |
EPSILON TEST SERVICES LIMITED | Director | 2018-04-09 | CURRENT | 1995-12-28 | Active | |
PHS SERVICES LIMITED | Director | 2018-04-09 | CURRENT | 1999-07-07 | Active | |
PHS HOLDINGS LIMITED | Director | 2018-04-09 | CURRENT | 1999-07-07 | Active | |
PHS WASHROOMS LIMITED | Director | 2018-04-09 | CURRENT | 2000-09-08 | Active | |
PHS BIDCO LIMITED | Director | 2018-04-09 | CURRENT | 2014-09-11 | Active | |
TEACRATE RENTALS LIMITED | Director | 2018-04-09 | CURRENT | 1898-12-01 | Active | |
PERSONNEL HYGIENE SERVICES LIMITED | Director | 2018-04-09 | CURRENT | 1963-08-14 | Active | |
PHS COMPLIANCE LIMITED | Director | 2018-04-09 | CURRENT | 1999-07-21 | Active | |
PHS GROUP LIMITED | Director | 2018-04-09 | CURRENT | 2005-03-08 | Active | |
VPS VACANT PROPERTY SPECIALISTS LIMITED | Director | 2016-05-23 | CURRENT | 1995-10-16 | Active - Proposal to Strike off | |
SAFE ESTATES SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 1997-02-26 | Active - Proposal to Strike off | |
CAMWATCH LIMITED | Director | 2016-05-23 | CURRENT | 2000-04-12 | Active - Proposal to Strike off | |
HIGHWAY GLASS LIMITED | Director | 2016-05-23 | CURRENT | 2001-03-09 | Active - Proposal to Strike off | |
EVANDER LIMITED | Director | 2016-05-23 | CURRENT | 2009-09-10 | Active - Proposal to Strike off | |
EVANDER GROUP TRUSTEE LIMITED | Director | 2016-05-23 | CURRENT | 2009-10-07 | Active - Proposal to Strike off | |
CHERRY BIDCO LIMITED | Director | 2016-05-23 | CURRENT | 2011-05-09 | Active - Proposal to Strike off | |
CHERRY MIDCO 2 LIMITED | Director | 2016-05-23 | CURRENT | 2011-09-07 | Active - Proposal to Strike off | |
CHERRY TOPCO LIMITED | Director | 2016-05-23 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
CHERRY MIDCO 1 LIMITED | Director | 2016-05-23 | CURRENT | 2011-09-12 | Active - Proposal to Strike off | |
VPS HOLDINGS LIMITED | Director | 2016-05-23 | CURRENT | 2003-07-17 | Active | |
EVANDER GROUP LIMITED | Director | 2016-05-23 | CURRENT | 2009-09-03 | Dissolved 2017-12-05 | |
KINGSLAND HEALTHCARE LIMITED | Director | 2017-12-04 | CURRENT | 1979-01-08 | Dissolved 2018-03-13 | |
CONNECT WATER SYSTEMS (SCOTLAND) LTD. | Director | 2017-12-04 | CURRENT | 2007-10-30 | Dissolved 2018-03-13 | |
BLR TRUST LIMITED | Director | 2017-10-09 | CURRENT | 1999-01-21 | Liquidation | |
MC415 LIMITED | Director | 2017-06-29 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
FLOOR PROTECTION SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 1985-02-27 | Active - Proposal to Strike off | |
AQUALICIOUS LIMITED | Director | 2017-06-29 | CURRENT | 2001-01-26 | Active - Proposal to Strike off | |
CONNECT WATER SYSTEMS (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2003-04-07 | Active - Proposal to Strike off | |
ALBANY FACILITIES LIMITED | Director | 2017-06-29 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
SHREDAWAY LIMITED | Director | 2017-06-29 | CURRENT | 1993-07-20 | Active - Proposal to Strike off | |
PHS ALL CLEAR LIMITED | Director | 2017-06-29 | CURRENT | 1997-02-06 | Active | |
SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED | Director | 2017-06-29 | CURRENT | 1997-10-10 | Active | |
SAFE RECORDS MANAGEMENT LTD | Director | 2017-06-29 | CURRENT | 1998-12-22 | Active - Proposal to Strike off | |
TENBERRY LIMITED | Director | 2017-06-29 | CURRENT | 1999-04-09 | Active | |
WARNER HOWARD GROUP LIMITED | Director | 2017-06-29 | CURRENT | 2000-08-22 | Active | |
WARNER HOWARD SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2000-12-20 | Active | |
WARNER HOWARD (HOLDINGS) LIMITED | Director | 2017-06-29 | CURRENT | 2000-12-20 | Active | |
SOUTHERN HYGIENE SERVICES (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2001-01-29 | Active - Proposal to Strike off | |
SECURITY SHREDDING SOLUTIONS LIMITED | Director | 2017-06-29 | CURRENT | 2001-08-02 | Active - Proposal to Strike off | |
PREMIER WATERCOOLERS LIMITED | Director | 2017-06-29 | CURRENT | 2002-04-16 | Active - Proposal to Strike off | |
RENTACRATE LIMITED | Director | 2017-06-29 | CURRENT | 2003-04-17 | Active | |
RENTACRATE (UK) LIMITED | Director | 2017-06-29 | CURRENT | 2004-02-06 | Active | |
MC494 LIMITED | Director | 2017-06-29 | CURRENT | 2011-12-14 | Active | |
REISSWOLF SCOTLAND LIMITED | Director | 2017-06-29 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
CLEAN STEP LIMITED | Director | 2017-06-29 | CURRENT | 1987-01-13 | Active - Proposal to Strike off | |
GRIFFIN ENVIRONMENTAL SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 1994-03-02 | Active - Proposal to Strike off | |
GREENCARE ENVIRONMENTAL LIMITED | Director | 2017-06-29 | CURRENT | 1996-07-11 | Active - Proposal to Strike off | |
MAXITECH.BIZ LIMITED | Director | 2017-06-29 | CURRENT | 2003-02-05 | Active - Proposal to Strike off | |
ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED | Director | 2017-06-29 | CURRENT | 2006-11-30 | Active | |
H & A WASTE SERVICES LIMITED | Director | 2017-06-29 | CURRENT | 2011-08-23 | Active - Proposal to Strike off | |
PERSONNEL HYGIENE SERVICES (N.I.) LIMITED | Director | 2017-06-29 | CURRENT | 1987-07-24 | Active - Proposal to Strike off | |
URBAN PLANTERS LIMITED | Director | 2017-06-29 | CURRENT | 1974-05-30 | Active - Proposal to Strike off | |
PHS WASTEKIT LIMITED | Director | 2017-06-29 | CURRENT | 1973-08-10 | Active | |
WARNER HOWARD LIMITED | Director | 2017-06-29 | CURRENT | 1960-06-23 | Active | |
WARNER HOWARD (UK) LIMITED | Director | 2017-06-29 | CURRENT | 1967-11-17 | Active | |
WATERING WELL WATERCOOLERS LIMITED | Director | 2017-06-29 | CURRENT | 2001-03-13 | Active - Proposal to Strike off | |
CLEARFAST WASTE DISPOSAL LIMITED | Director | 2017-06-29 | CURRENT | 2003-06-27 | Active - Proposal to Strike off | |
ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED | Director | 2017-06-29 | CURRENT | 2008-08-29 | Active | |
3B WASTE SOLUTIONS LIMITED | Director | 2016-11-21 | CURRENT | 2001-08-10 | Active - Proposal to Strike off | |
DIRECT365ONLINE LIMITED | Director | 2016-07-15 | CURRENT | 2005-06-30 | Active | |
CLM SAFETY LIMITED | Director | 2016-07-15 | CURRENT | 2009-01-29 | Active | |
PHS WESTERN LIMITED | Director | 2016-07-15 | CURRENT | 2001-06-20 | Active | |
TEACRATE LIMITED | Director | 2016-07-15 | CURRENT | 2002-02-27 | Active | |
PHS GROUP INVESTMENTS LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
PHS HOLDCO LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
EPSILON TEST SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1995-12-28 | Active | |
PHS SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-07 | Active | |
PHS HOLDINGS LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-07 | Active | |
PHS WASHROOMS LIMITED | Director | 2016-07-15 | CURRENT | 2000-09-08 | Active | |
PHS BIDCO LIMITED | Director | 2016-07-15 | CURRENT | 2014-09-11 | Active | |
TEACRATE RENTALS LIMITED | Director | 2016-07-15 | CURRENT | 1898-12-01 | Active | |
PERSONNEL HYGIENE SERVICES LIMITED | Director | 2016-07-15 | CURRENT | 1963-08-14 | Active | |
PHS COMPLIANCE LIMITED | Director | 2016-07-15 | CURRENT | 1999-07-21 | Active | |
PHS GROUP LIMITED | Director | 2016-07-15 | CURRENT | 2005-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES | |
SH01 | 25/06/21 STATEMENT OF CAPITAL GBP 1484850 | |
AA | FULL ACCOUNTS MADE UP TO 21/06/20 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BENWELL TAYLOR-SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 21/06/21 TO 30/06/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOMPUMELELO THEMBEKILE MADISA | |
AA01 | Current accounting period extended from 31/03/20 TO 21/06/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028971690006 | |
AP01 | DIRECTOR APPOINTED NOMPUMELELO THEMBEKILE MADISA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS MAGUIRE KEMBALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 1484850;USD 74242.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028971690007 | |
AP01 | DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 1484850;USD 74242.5 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 1484850;USD 74242.5 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/15 FROM C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ROSS MAGUIRE KEMBALL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028971690006 | |
AP03 | Appointment of Mr David Finlayson as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIMON WOODS | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1484850;USD 74242.5 | |
AR01 | 11/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 11/02/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE | |
AP03 | SECRETARY APPOINTED MR SIMON ALASDAIR WOODS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE | |
AP01 | DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COHEN | |
AR01 | 11/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 20/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 20/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 20/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM P H S GROUP LTD WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 12/02/11 FULL LIST | |
AR01 | 11/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 11/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 11/02/06; NO CHANGE OF MEMBERS | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | SENIOR ACC DOC/CRED AGG 26/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/02/05; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GLAS TRUST CORPORATION LIMITED | ||
Outstanding | GLAS TRUST CORPORATION LIMITED | ||
SECURITY ACCESSION DEED | Satisfied | THE ROYAL BANK OF SCOTLAND AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES | |
SECURITY ACCESSION DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR IT SELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT) | |
GUARANTEE & DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS SECURITY TRUSTEE | |
GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | KAI SOAP COMPANY LIMITED | 2008-09-27 | Outstanding |
We have found 1 mortgage charges which are owed to PHS INVESTMENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
Borough of Poole | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
Borough of Poole | |
|
|
City of Westminster Council | |
|
|
Borough of Poole | |
|
|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
Borough of Poole | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Borough of Poole | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Somerset County Council | |
|
|
Somerset County Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Derbyshire County Council | |
|
|
Somerset County Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Somerset County Council | |
|
|
Derbyshire County Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Derbyshire County Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Dorset County Council | |
|
|
Cornwall Council | |
|
|
Somerset County Council | |
|
|
Hampshire County Council | |
|
|
North East Lincolnshire Council | |
|
|
Cornwall Council | |
|
|
Worcestershire County Council | |
|
|
Derbyshire County Council | |
|
|
City of Westminster | |
|
|
Medway Council | |
|
|
Shropshire Council | |
|
|
Stoke-on-Trent City Council | |
|
|
Cambridge City Council | |
|
|
Dorset County Council | |
|
|
West Sussex County Council | |
|
|
Hampshire County Council | |
|
|
North East Lincolnshire Council | |
|
|
Wyre Borough Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
City of Westminster | |
|
|
Worcestershire County Council | |
|
|
Oxfordshire County Council | |
|
|
Warrington Council | |
|
|
Cambridge City Council | |
|
|
London Borough of Wandsworth | |
|
|
Coventry City Council | |
|
|
City of York | |
|
|
Hartlepool Borough Council | |
|
|
Shropshire Council | |
|
|
City of Westminster | |
|
|
Shropshire Council | |
|
|
Hampshire County Council | |
|
|
Worcestershire County Council | |
|
|
London Borough of Sutton | |
|
|
Cambridge City Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
London Borough of Wandsworth | |
|
|
Hartlepool Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
City of Westminster | |
|
|
Cambridge City Council | |
|
|
Hampshire County Council | |
|
|
Shropshire Council | |
|
|
London Borough of Richmond upon Thames | |
|
|
London Borough of Wandsworth | |
|
|
Bassetlaw District Council | |
|
|
Worcestershire County Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Worcestershire County Council | |
|
|
Warrington Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Shropshire Council | |
|
|
London Borough of Wandsworth | |
|
|
Hampshire County Council | |
|
|
Warrington Council | |
|
|
Hampshire County Council | |
|
|
Shropshire Council | |
|
|
Worcestershire County Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Cambridge City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Corby Borough Council | |
|
|
Shropshire Council | |
|
|
Hartlepool Borough Council | |
|
|
Cambridge City Council | |
|
|
London Borough of Richmond upon Thames | |
|
|
Worcestershire County Council | |
|
|
London Borough of Islington | |
|
|
Hampshire County Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Newcastle upon Tyne City Council | |
|
|
Warrington Council | |
|
|
Hampshire County Council | |
|
|
Shropshire Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Coventry City Council | |
|
|
London Borough of Barnet | |
|
|
Newcastle upon Tyne City Council | |
|
|
London Borough of Islington | |
|
|
Broxbourne Council | |
|
|
Worcestershire County Council | |
|
|
Corby Borough Council | |
|
|
Worcestershire County Council | |
|
|
Shropshire Council | |
|
|
Coventry City Council | |
|
|
London Borough of Islington | |
|
|
Hampshire County Council | |
|
|
Broxbourne Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Basingstoke and Deane Borough Council | |
|
|
Woking Borough Council | |
|
|
Reading Borough Council | |
|
|
Spelthorne Borough Council | |
|
|
Vale of White Horse District Council | |
|
|
Woking Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
|
Woking Borough Council | |
|
|
Reading Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Woking Borough Council | |
|
|
Waverley Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reigate and Banstead Borough Council | |
|
|
Waverley Borough Council | |
|
|
Vale of White Horse District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |