P.H. CONTRACT SERVICES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 5NE
Company number 02970292
Status Active
Incorporation Date 21 September 1994
Company Type Private Limited Company
Address LODGE PARK LODGE LANE, LANGHAM, COLCHESTER, ESSEX, CO4 5NE
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of P.H. CONTRACT SERVICES LIMITED are www.phcontractservices.co.uk, and www.p-h-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. P H Contract Services Limited is a Private Limited Company. The company registration number is 02970292. P H Contract Services Limited has been working since 21 September 1994. The present status of the company is Active. The registered address of P H Contract Services Limited is Lodge Park Lodge Lane Langham Colchester Essex Co4 5ne. The company`s financial liabilities are £16.07k. It is £8.03k against last year. And the total assets are £89.84k, which is £29.88k against last year. HARDING, Paul Alan is a Secretary of the company. HARDING, Joanna Elizabeth is a Director of the company. HARDING, Paul Alan is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director SUTTON, Terence Richard has been resigned. The company operates in "Other cleaning services".


p.h. contract services Key Finiance

LIABILITIES £16.07k
+99%
CASH n/a
TOTAL ASSETS £89.84k
+49%
All Financial Figures

Current Directors

Secretary
HARDING, Paul Alan
Appointed Date: 21 September 1994

Director
HARDING, Joanna Elizabeth
Appointed Date: 13 April 2015
57 years old

Director
HARDING, Paul Alan
Appointed Date: 21 September 1994
59 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 21 September 1994
Appointed Date: 21 September 1994

Director
SUTTON, Terence Richard
Resigned: 22 May 2009
Appointed Date: 21 September 1994
75 years old

Persons With Significant Control

Mr Paul Alan Harding
Notified on: 1 September 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.H. CONTRACT SERVICES LIMITED Events

28 Sep 2016
Confirmation statement made on 21 September 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 30 September 2015
17 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Apr 2015
Appointment of Joanna Elizabeth Harding as a director on 13 April 2015
...
... and 50 more events
12 Oct 1995
Return made up to 21/09/95; full list of members
24 Jan 1995
Ad 20/12/94--------- £ si 3@1=3 £ ic 1/4

28 Sep 1994
Secretary resigned;new secretary appointed

28 Sep 1994
Secretary resigned;new secretary appointed

21 Sep 1994
Incorporation