Company number 02897169
Status Active
Incorporation Date 11 February 1994
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 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 028971690007, created on 20 December 2016. The most likely internet sites of PHS INVESTMENTS LIMITED are www.phsinvestments.co.uk, and www.phs-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve 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 Investments Limited is a Private Limited Company.
The company registration number is 02897169. Phs Investments Limited has been working since 11 February 1994.
The present status of the company is Active. The registered address of Phs Investments Limited is C O Phs Group Block B Western Industrial Estate Caerphilly Cf83 1xh. . FINLAYSON, David is a Secretary of the company. KEMBALL, Christopher Ross Maguire is a Director 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. Secretary BLAND, Keith has been resigned. Secretary MOSS, Brian Peter has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Secretary WOODS, Simon Alasdair has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BENTLEY, Sally has been resigned. Director BLAND, Keith has been resigned. Director CHALLANS, Peter Nigel has been resigned. Director COHEN, Peter James has been resigned. Director DAVIES, John Garfield has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MOSS, Brian Peter has been resigned. Director MURO, Pearl 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 "Activities of head offices".
Current Directors
Resigned Directors
Secretary
BLAND, Keith
Resigned: 01 October 2002
Appointed Date: 04 April 1995
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 February 1994
Appointed Date: 11 February 1994
Director
BENTLEY, Sally
Resigned: 04 April 1995
Appointed Date: 14 February 1994
90 years old
Director
BLAND, Keith
Resigned: 01 October 2002
Appointed Date: 04 April 1995
74 years old
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 June 1994
Appointed Date: 11 February 1994
Director
MOSS, Brian Peter
Resigned: 26 October 1995
Appointed Date: 14 February 1994
89 years old
Director
MURO, Pearl
Resigned: 27 June 2001
Appointed Date: 04 April 1995
76 years old
Persons With Significant Control
Phs Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PHS INVESTMENTS LIMITED Events
14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
23 Dec 2016
Registration of charge 028971690007, created on 20 December 2016
21 Jul 2016
Appointment of Mr Colin Joseph Thomas as a director on 15 July 2016
19 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
- GBP 1,484,850
- USD 74,242.5
...
... and 137 more events
13 Jul 1994
Memorandum and Articles of Association
22 Jun 1994
Secretary resigned;new secretary appointed;new director appointed
22 Jun 1994
Registered office changed on 22/06/94 from: 140 tabernacle street london EC2A 4SD
11 Feb 1994
Incorporation
20 December 2016
Charge code 0289 7169 0007
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
17 October 2014
Charge code 0289 7169 0006
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: The security agreement dated 17 october 2014 creates fixed…
5 September 2007
Security accession deed
Delivered: 14 September 2007
Status: Satisfied
on 31 October 2014
Persons entitled: The Royal Bank of Scotland as Security Agent for Itself and the Other Secured Parties
Description: Fixed and floating charges over the undertaking and all…
28 September 2005
Security accession deed
Delivered: 7 October 2005
Status: Satisfied
on 13 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for It Self and the Othersecured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
29 June 2001
Guarantee & debenture
Delivered: 12 July 2001
Status: Satisfied
on 27 April 2004
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee
Description: Fixed and floating charges over the undertaking and all…
9 July 1999
Guarantee and debenture
Delivered: 22 July 1999
Status: Satisfied
on 15 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)
Description: Company-phs group limited f/h unit d austin house wooton…
26 October 1995
Debenture
Delivered: 3 November 1995
Status: Satisfied
on 28 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…