Ph Industrial Limited

General information

Name:

Ph Industrial Ltd

Office Address:

Sterling House Outram's Wharf DE21 5EL Little Eaton

Number: 05095688

Incorporation date: 2004-04-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ph Industrial Limited is categorised as Private Limited Company, that is registered in Sterling House, Outram's Wharf, Little Eaton. The office's post code is DE21 5EL. This firm operates since 2004-04-05. The firm's reg. no. is 05095688. This business's declared SIC number is 82990 which stands for Other business support service activities not elsewhere classified. 2022-04-30 is the last time the accounts were filed.

Our information related to this specific firm's members shows a leadership of two directors: Shenaz I. and Hassanali I. who became the part of the company on 2006-02-03 and 2004-04-05. To help the directors in their tasks, this particular business has been utilizing the expertise of Hassanali I. as a secretary since 2004.

Executives who control the firm include: Shenaz I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Hassanali I. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Shenaz I.

Role: Director

Appointed: 03 February 2006

Latest update: 15 March 2024

Hassanali I.

Role: Director

Appointed: 05 April 2004

Latest update: 15 March 2024

Hassanali I.

Role: Secretary

Appointed: 05 April 2004

Latest update: 15 March 2024

People with significant control

Shenaz I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hassanali I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 21 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 21 January 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 January 2015
Annual Accounts 19 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 19 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from 8 Vernon Street Derby Derbyshire DE1 1FR to Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL on 2023-10-17 (AD01)
filed on: 17th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode