Company Information for P.H. ACCOUNTANCY LIMITED
99 CANTERBURY ROAD, WHITSTABLE, KENT, CT5 4HG,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
P.H. ACCOUNTANCY LIMITED | |
Legal Registered Office | |
99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG Other companies in CT5 | |
Company Number | 04313929 | |
---|---|---|
Company ID Number | 04313929 | |
Date formed | 2001-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-07 13:26:29 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PH SECRETARIAL SERVICES LIMITED |
||
EMMA MARGARET NEWNHAM |
||
ANDREW JOHN PAGE |
||
EMMA LOUSIE PAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN PAGE |
Director | ||
EMMA PAGE |
Company Secretary | ||
ANDREW JOHN PAGE |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A SIGNS & EMBROIDERY LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Active | |
JANUS PROPERTY LIMITED | Company Secretary | 2004-07-23 | CURRENT | 2004-07-22 | Active | |
OCCASIONS OF HERNE BAY LIMITED | Company Secretary | 2002-10-18 | CURRENT | 2002-10-18 | Active | |
THANET DECOR LIMITED | Company Secretary | 2002-08-15 | CURRENT | 2000-10-25 | Active | |
MPH SECRETARIAL SERVICES LIMITED | Director | 2008-12-08 | CURRENT | 2002-06-25 | Active - Proposal to Strike off | |
KENT DEVELOPMENT LIMITED | Director | 2005-02-11 | CURRENT | 2005-02-11 | Active - Proposal to Strike off | |
SATIETAS UERO PROSPERE SUCCESSUS LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Dissolved 2016-02-02 | |
EXTERNAL PROMOTIONS EUROPE LIMITED | Director | 2014-12-03 | CURRENT | 2002-07-24 | Active | |
CHURCHFIELD CARE LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Dissolved 2016-01-19 | |
CHURCHFIELD HOMECARE LIMITED | Director | 2001-07-26 | CURRENT | 2000-12-11 | Dissolved 2014-04-22 | |
EXTERNAL PROMOTIONS EUROPE LIMITED | Director | 2003-07-28 | CURRENT | 2002-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA MARGARET NEWNHAM | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Emma Louise Page on 2020-01-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS EMMA MARGARET NEWNHAM | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-10-31 | |
ANNOTATION | Clarification | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
SH01 | 01/11/13 STATEMENT OF CAPITAL GBP 1000 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 31/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PH SECRETARIAL SERVICES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA PAGE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PAGE / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PH SECRETARIAL SERVICES LIMITED / 01/10/2009 | |
288a | DIRECTOR APPOINTED MR ANDREW JOHN PAGE | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM, 99 CANTERBURY ROAD, WHITSTABLE, KENT, CT5 4HG | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 150 TANKERTON ROAD WHITSTABLE KENT CT5 2AW | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EMMA PAGE / 05/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM, 150 TANKERTON ROAD, WHITSTABLE, KENT, CT5 2AW | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 | |
88(2)R | AD 14/11/01--------- £ SI 300@1=300 £ IC 2/302 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
287 | REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 12-14 SAINT MARYS STREET, NEWPORT, SHROPSHIRE, TF10 7AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
Creditors Due After One Year | 2013-12-31 | £ 4,992 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 4,992 |
Creditors Due Within One Year | 2013-12-31 | £ 47,301 |
Creditors Due Within One Year | 2012-12-31 | £ 37,149 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.H. ACCOUNTANCY LIMITED
Called Up Share Capital | 2013-12-31 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2013-12-31 | £ 28,751 |
Cash Bank In Hand | 2012-12-31 | £ 5,791 |
Current Assets | 2013-12-31 | £ 23,219 |
Fixed Assets | 2013-12-31 | £ 54,320 |
Fixed Assets | 2012-12-31 | £ 54,851 |
Shareholder Funds | 2013-12-31 | £ 25,246 |
Shareholder Funds | 2012-12-31 | £ 8,900 |
Stocks Inventory | 2013-12-31 | £ 11,950 |
Stocks Inventory | 2012-12-31 | £ 6,650 |
Tangible Fixed Assets | 2013-12-31 | £ 32,099 |
Tangible Fixed Assets | 2012-12-31 | £ 32,630 |
Debtors and other cash assets
P.H. ACCOUNTANCY LIMITED owns 1 domain names.
phaccountancy.co.uk
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as P.H. ACCOUNTANCY LIMITED are:
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. |