Php North West Limited

General information

Name:

Php North West Ltd

Office Address:

The Motorworks Chestergate SK11 6DU Macclesfield

Number: 08515039

Incorporation date: 2013-05-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Php North West was registered on Thu, 2nd May 2013 as a Private Limited Company. This firm's headquarters can be reached at Macclesfield on The Motorworks, Chestergate. In case you have to contact this company by post, the postal code is SK11 6DU. The office reg. no. for Php North West Limited is 08515039. Since Fri, 20th Sep 2013 Php North West Limited is no longer under the name Weightco Php. This firm's Standard Industrial Classification Code is 70100: Activities of head offices. Php North West Ltd reported its latest accounts for the financial period up to 2023-08-31. Its latest confirmation statement was released on 2022-10-29.

Taking into consideration this specific enterprise's constant growth, it was unavoidable to find other executives: Jullian S. and Andrew T. who have been working together since 2013 to exercise independent judgement of the firm.

  • Previous company's names
  • Php North West Limited 2013-09-20
  • Weightco Php Ltd 2013-05-02

Financial data based on annual reports

Company staff

Jullian S.

Role: Director

Appointed: 02 May 2013

Latest update: 16 January 2024

Andrew T.

Role: Director

Appointed: 02 May 2013

Latest update: 16 January 2024

People with significant control

The companies with significant control over this firm include: Ataraxia 17 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Allington at St. Leonards Road, ME16 0LS, Maidstone and was registered as a PSC under the reg no 14684278.

Ataraxia 17 Limited
Address: Venture House St. Leonards Road, Allington, Maidstone, ME16 0LS, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14684278
Notified on 27 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jullian S.
Notified on 6 April 2016
Ceased on 27 March 2024
Nature of control:
1/2 or less of shares
Andrew T.
Notified on 6 April 2016
Ceased on 27 March 2024
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 12 November 2023
Confirmation statement last made up date 29 October 2022
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 02 May 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 31 January 2015
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 6 November 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 27th March 2024 (AP01)
filed on: 28th, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Carrington Business Park

Post code:

M31 4DD

City / Town:

Carrington

HQ address,
2015

Address:

Carrington Business Park

Post code:

M31 4DD

City / Town:

Carrington

HQ address,
2016

Address:

Carrington Business Park

Post code:

M31 4DD

City / Town:

Carrington

Accountant/Auditor,
2015 - 2014

Name:

Strathmore Accountants Limited

Address:

3rd Floor, Ivy Mill, Crown Street, Failsworth

Post code:

M35 9BG

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Closest Companies - by postcode