PHS WATERCOMPANY UK LIMITED
CARDIFF H20 (WATER COOLERS) LIMITED GAG162 LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 04476059
Status Active
Incorporation Date 3 July 2002
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of PHS WATERCOMPANY UK LIMITED are www.phswatercompanyuk.co.uk, and www.phs-watercompany-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phs Watercompany Uk Limited is a Private Limited Company. The company registration number is 04476059. Phs Watercompany Uk Limited has been working since 03 July 2002. The present status of the company is Active. The registered address of Phs Watercompany Uk Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary FRANKLIN, Gemma Janine has been resigned. Secretary MEDCALF, David John has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Secretary BURY COMPANY SERVICES LIMITED has been resigned. Director COHEN, Peter James has been resigned. Director GLEN, Christopher Paul has been resigned. Director MEDCALF, David John has been resigned. Director SELAE, Jeffrey has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director WALMSLEY, Neil Roderick has been resigned. The company operates in "Dormant Company".


Current Directors

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

Resigned Directors

Secretary
FRANKLIN, Gemma Janine
Resigned: 19 May 2003
Appointed Date: 23 July 2002

Secretary
MEDCALF, David John
Resigned: 23 July 2002
Appointed Date: 03 July 2002

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 15 June 2007

Secretary
BURY COMPANY SERVICES LIMITED
Resigned: 15 June 2007
Appointed Date: 19 May 2003

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 15 June 2007
73 years old

Director
GLEN, Christopher Paul
Resigned: 15 June 2007
Appointed Date: 23 July 2002
63 years old

Director
MEDCALF, David John
Resigned: 23 July 2002
Appointed Date: 03 July 2002
81 years old

Director
SELAE, Jeffrey
Resigned: 16 October 2002
Appointed Date: 23 July 2002
68 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 15 June 2007
58 years old

Director
WALMSLEY, Neil Roderick
Resigned: 23 July 2002
Appointed Date: 03 July 2002
58 years old

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHS WATERCOMPANY UK LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
22 Jul 2016
Confirmation statement made on 3 July 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
06 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

...
... and 60 more events
12 Aug 2002
New secretary appointed
12 Aug 2002
Secretary resigned;director resigned
12 Aug 2002
Director resigned
08 Aug 2002
Company name changed GAG162 LIMITED\certificate issued on 08/08/02
03 Jul 2002
Incorporation

PHS WATERCOMPANY UK LIMITED Charges

1 November 2005
Debenture
Delivered: 8 November 2005
Status: Satisfied on 5 July 2007
Persons entitled: Blr Trust Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

PHS WASTEKIT LIMITED PHS WASTETECH LIMITED PHS WATERLOGIC LIMITED PHS WESTERN LIMITED PHSA LIMITED PHSB LIMITED PHSC PLC