P H MOTORS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Rother » TN40 1EZ

Company number 04640730
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address 28 WILTON ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1EZ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Particulars of variation of rights attached to shares. The most likely internet sites of P H MOTORS LIMITED are www.phmotors.co.uk, and www.p-h-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to St Leonards Warrior Square Rail Station is 3.9 miles; to Battle Rail Station is 5.2 miles; to Pevensey Bay Rail Station is 6 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P H Motors Limited is a Private Limited Company. The company registration number is 04640730. P H Motors Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of P H Motors Limited is 28 Wilton Road Bexhill On Sea East Sussex Tn40 1ez. The company`s financial liabilities are £20.27k. It is £-0.82k against last year. The cash in hand is £12.78k. It is £1.89k against last year. And the total assets are £21.9k, which is £5.4k against last year. HICKS, Carl Stefan is a Secretary of the company. HICKS, Carl Stefan is a Director of the company. Secretary COURTNAGE, Angela Jean has been resigned. Director HICKS, Peter has been resigned. Director TAYLOR, Martyn has been resigned. The company operates in "Maintenance and repair of motor vehicles".


p h motors Key Finiance

LIABILITIES £20.27k
-4%
CASH £12.78k
+17%
TOTAL ASSETS £21.9k
+32%
All Financial Figures

Current Directors

Secretary
HICKS, Carl Stefan
Appointed Date: 21 January 2003

Director
HICKS, Carl Stefan
Appointed Date: 21 January 2003
61 years old

Resigned Directors

Secretary
COURTNAGE, Angela Jean
Resigned: 21 January 2003
Appointed Date: 17 January 2003

Director
HICKS, Peter
Resigned: 15 May 2014
Appointed Date: 21 January 2003
84 years old

Director
TAYLOR, Martyn
Resigned: 21 January 2003
Appointed Date: 17 January 2003
70 years old

Persons With Significant Control

Mr Carl Stefan Hicks
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Page
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P H MOTORS LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 30 April 2016
17 Feb 2016
Particulars of variation of rights attached to shares
27 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 33 more events
12 Mar 2003
Accounting reference date extended from 31/01/04 to 30/04/04
25 Jan 2003
Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100
25 Jan 2003
Director resigned
25 Jan 2003
Secretary resigned
17 Jan 2003
Incorporation