P L H CONSULTANTS LIMITED

Hellopages » Essex » Castle Point » SS7 5HB

Company number 05007100
Status Active
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address 304 HIGH ROAD, BENFLEET, SS7 5HB
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 2 . The most likely internet sites of P L H CONSULTANTS LIMITED are www.plhconsultants.co.uk, and www.p-l-h-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. P L H Consultants Limited is a Private Limited Company. The company registration number is 05007100. P L H Consultants Limited has been working since 06 January 2004. The present status of the company is Active. The registered address of P L H Consultants Limited is 304 High Road Benfleet Ss7 5hb. The company`s financial liabilities are £14.86k. It is £13.13k against last year. The cash in hand is £70k. It is £-0.36k against last year. And the total assets are £70k, which is £-6.91k against last year. JDL SECRETARIAL LIMITED is a Secretary of the company. HAYTHORNTHWAITE, Peter Roger is a Director of the company. Secretary WHITE, Lisa Marie has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director DODD, Benjamin Colin has been resigned. Director HAYTHORNTHWAITE, Lisa Marie has been resigned. Director HAYTHORNTHWAITE, Peter Roger has been resigned. Director WHITE, Lisa Marie has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


p l h consultants Key Finiance

LIABILITIES £14.86k
+756%
CASH £70k
-1%
TOTAL ASSETS £70k
-9%
All Financial Figures

Current Directors

Secretary
JDL SECRETARIAL LIMITED
Appointed Date: 01 February 2007

Director
HAYTHORNTHWAITE, Peter Roger
Appointed Date: 01 April 2007
51 years old

Resigned Directors

Secretary
WHITE, Lisa Marie
Resigned: 01 February 2007
Appointed Date: 06 January 2004

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 06 January 2004
Appointed Date: 06 January 2004

Director
DODD, Benjamin Colin
Resigned: 01 February 2007
Appointed Date: 01 October 2004
50 years old

Director
HAYTHORNTHWAITE, Lisa Marie
Resigned: 31 January 2015
Appointed Date: 26 August 2011
50 years old

Director
HAYTHORNTHWAITE, Peter Roger
Resigned: 01 October 2004
Appointed Date: 06 January 2004
51 years old

Director
WHITE, Lisa Marie
Resigned: 01 April 2007
Appointed Date: 01 February 2007
50 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 06 January 2004
Appointed Date: 06 January 2004

Persons With Significant Control

Mr Peter Roger Haythorthwaite
Notified on: 6 January 2017
51 years old
Nature of control: Ownership of shares – 75% or more

P L H CONSULTANTS LIMITED Events

24 Jan 2017
Confirmation statement made on 6 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Mar 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Jun 2015
Termination of appointment of Lisa Marie Haythornthwaite as a director on 31 January 2015
...
... and 39 more events
29 Jan 2004
New secretary appointed
29 Jan 2004
New director appointed
06 Jan 2004
Director resigned
06 Jan 2004
Secretary resigned
06 Jan 2004
Incorporation

P L H CONSULTANTS LIMITED Charges

8 February 2012
Debenture
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…