Php Supplies Limited

General information

Name:

Php Supplies Ltd

Office Address:

1 Carnegie Road RG14 5DJ Newbury

Number: 08913950

Incorporation date: 2014-02-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Newbury with reg. no. 08913950. This firm was established in the year 2014. The headquarters of the company is situated at 1 Carnegie Road . The post code for this place is RG14 5DJ. Php Supplies Limited was known 10 years ago under the name of Newco1245. This firm's classified under the NACE and SIC code 46440 which means Wholesale of china and glassware and cleaning materials. Php Supplies Ltd filed its latest accounts for the financial period up to 2022-10-31. The latest confirmation statement was released on 2023-02-27.

Php Supplies Limited is a small-sized vehicle operator with the licence number OH1131219. The firm has one transport operating centre in the country. In their subsidiary in Thatcham on Oare, 1 machine is available.

In order to meet the requirements of the clients, the business is continually being overseen by a group of two directors who are Jane J. and Iain J.. Their constant collaboration has been of pivotal importance to this business since 2014.

  • Previous company's names
  • Php Supplies Limited 2014-06-20
  • Newco1245 Limited 2014-02-27

Financial data based on annual reports

Company staff

Jane J.

Role: Director

Appointed: 18 June 2014

Latest update: 9 February 2024

Iain J.

Role: Director

Appointed: 18 June 2014

Latest update: 9 February 2024

People with significant control

Iain J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Iain J.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 29 May 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company Vehicle Operator Data

Turners Cottage

Address

Oare , Hermitage

City

Thatcham

Postal code

RG18 9SD

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates Tue, 27th Feb 2024 (CS01)
filed on: 1st, March 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46440 : Wholesale of china and glassware and cleaning materials
10
Company Age

Closest companies