PHS COMMERCIAL CLEANING LTD.
CHATHAM

Hellopages » Kent » Medway » ME5 8UD

Company number 03795262
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address SUITE 2029 6-8 REVENGE RD, LORDSWOOD, CHATHAM, KENT, ME5 8UD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Andrew Jackson on 16 September 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 51 ; Secretary's details changed for Annabel Bailey on 14 August 2015. The most likely internet sites of PHS COMMERCIAL CLEANING LTD. are www.phscommercialcleaning.co.uk, and www.phs-commercial-cleaning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Phs Commercial Cleaning Ltd is a Private Limited Company. The company registration number is 03795262. Phs Commercial Cleaning Ltd has been working since 24 June 1999. The present status of the company is Active. The registered address of Phs Commercial Cleaning Ltd is Suite 2029 6 8 Revenge Rd Lordswood Chatham Kent Me5 8ud. . BAILEY, Annabel is a Secretary of the company. JACKSON, Andrew is a Director of the company. Secretary COXON, Julie Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BAILEY, Annabel
Appointed Date: 26 July 2004

Director
JACKSON, Andrew
Appointed Date: 24 June 1999
58 years old

Resigned Directors

Secretary
COXON, Julie Louise
Resigned: 01 January 2004
Appointed Date: 24 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1999
Appointed Date: 24 June 1999

PHS COMMERCIAL CLEANING LTD. Events

19 Sep 2016
Director's details changed for Andrew Jackson on 16 September 2016
04 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 51

04 Jul 2016
Secretary's details changed for Annabel Bailey on 14 August 2015
23 May 2016
Total exemption small company accounts made up to 5 April 2016
08 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 51

...
... and 45 more events
12 Jul 2000
Accounting reference date shortened from 30/06/00 to 05/04/00
11 Jul 2000
New director appointed
06 Jul 1999
Ad 28/06/99--------- £ si 55@1=55 £ ic 2/57
25 Jun 1999
Secretary resigned
24 Jun 1999
Incorporation