PHS COMPLIANCE LIMITED
CAERPHILLY PHS COMPLIANCE LTD C L M LIMITED ATLAS SECURITY LIMITED

Hellopages » Caerphilly » Caerphilly » CF83 1XH

Company number 03811260
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address C/O PHS GROUP, BLOCK B, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 038112600005, created on 20 December 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of PHS COMPLIANCE LIMITED are www.phscompliance.co.uk, and www.phs-compliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Cardiff Queen Street Rail Station is 6.7 miles; to Cardiff Central Rail Station is 7 miles; to Grangetown (Cardiff) Rail Station is 7.4 miles; to Bargoed Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phs Compliance Limited is a Private Limited Company. The company registration number is 03811260. Phs Compliance Limited has been working since 21 July 1999. The present status of the company is Active. The registered address of Phs Compliance Limited is C O Phs Group Block B Western Industrial Estate Caerphilly Cf83 1xh. . FINLAYSON, David is a Secretary of the company. THOMAS, Colin Joseph is a Director of the company. TYDEMAN, Justin Antony James is a Director of the company. WOODS, Simon Alasdair is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary EARLEY, Nicholas James has been resigned. Secretary WOODS, Simon Alasdair has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director COHEN, Peter James has been resigned. Director EARLEY, Nicholas James has been resigned. Director EMPSON, Raymond has been resigned. Director RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir has been resigned. Director SKIDMORE, John Fletcher has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FINLAYSON, David
Appointed Date: 17 March 2014

Director
THOMAS, Colin Joseph
Appointed Date: 15 July 2016
58 years old

Director
TYDEMAN, Justin Antony James
Appointed Date: 01 December 2014
55 years old

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Secretary
EARLEY, Nicholas James
Resigned: 31 March 2010
Appointed Date: 21 July 1999

Secretary
WOODS, Simon Alasdair
Resigned: 17 March 2014
Appointed Date: 07 December 2012

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 21 July 1999
Appointed Date: 21 July 1999

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 31 March 2010
73 years old

Director
EARLEY, Nicholas James
Resigned: 31 March 2010
Appointed Date: 21 July 1999
69 years old

Director
EMPSON, Raymond
Resigned: 31 March 2010
Appointed Date: 21 July 1999
66 years old

Director
RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir
Resigned: 24 December 2014
Appointed Date: 25 June 2012
63 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 31 March 2010
58 years old

Persons With Significant Control

Clm Safety Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHS COMPLIANCE LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
23 Dec 2016
Registration of charge 038112600005, created on 20 December 2016
01 Aug 2016
Confirmation statement made on 21 July 2016 with updates
21 Jul 2016
Appointment of Mr Colin Joseph Thomas as a director on 15 July 2016
14 Nov 2015
Full accounts made up to 31 March 2015
...
... and 67 more events
26 Aug 1999
New director appointed
27 Jul 1999
Registered office changed on 27/07/99 from: 44 upper belgrave road clifton bristol avon BS8 2XN
27 Jul 1999
Secretary resigned
27 Jul 1999
Director resigned
21 Jul 1999
Incorporation

PHS COMPLIANCE LIMITED Charges

20 December 2016
Charge code 0381 1260 0005
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
17 October 2014
Charge code 0381 1260 0004
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: The security agreement dated 17 october 2014 creates fixed…
3 October 2012
Security accession deed
Delivered: 13 October 2012
Status: Satisfied on 31 October 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: Fixed and floating charge over all property and assets…
26 April 2006
Fixed and floating charge
Delivered: 26 April 2006
Status: Satisfied on 3 October 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 July 2005
Debenture
Delivered: 26 July 2005
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…