Phz Group Ltd

General information

Name:

Phz Group Limited

Office Address:

Second Floor, The Landmark Tudor Square West Bridgford NG2 6BT Nottingham

Number: 09148942

Incorporation date: 2014-07-28

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Nottingham with reg. no. 09148942. It was registered in 2014. The main office of this company is situated at Second Floor, The Landmark Tudor Square West Bridgford. The postal code for this address is NG2 6BT. This enterprise's registered with SIC code 70100 meaning Activities of head offices. The firm's latest annual accounts cover the period up to 2022-08-31 and the latest confirmation statement was released on 2023-05-20.

The trademark of Phz Group is "pharmabox". It was submitted in January, 2016 and it registration process was completed by trademark office in June, 2016. The company has the right to use the trademark till January, 2026.

We have a solitary director at the current moment managing this particular limited company, namely Jason T. who has been performing the director's assignments for 10 years. The limited company had been presided over by William O. until 2019-05-29. As a follow-up a different director, specifically Kirston T. gave up the position on 2020-08-31.

Trade marks

Trademark UK00003143438
Trademark image:-
Trademark name:pharmabox
Status:Registered
Filing date:2016-01-08
Date of entry in register:2016-06-03
Renewal date:2026-01-08
Owner name:PHZ Group Ltd
Owner address:Tower House, Unit 24, Wilford Business Park, NOTTINGHAM, United Kingdom, NG11 7EP

Financial data based on annual reports

Company staff

Jason T.

Role: Director

Appointed: 28 July 2014

Latest update: 23 February 2024

People with significant control

Executives with significant control over the firm are: Jason T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Ght Group Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Nottingham at Tudor Square, West Bridgford, NG2 6BT, Nottinghamshire and was registered as a PSC under the reg no 06475843.

Jason T.
Notified on 28 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ght Group Limited
Address: 2nd Floow, The Landmark Tudor Square, West Bridgford, Nottingham, Nottinghamshire, NG2 6BT, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06475843
Notified on 21 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kirston T.
Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ght Group Limited
Address: Tower House Unit 24, Nottingham South & Wilford Industrial Estate, Nottingham, NG11 7EP, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06475843
Notified on 29 May 2019
Ceased on 21 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert K.
Notified on 6 April 2016
Ceased on 29 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 28 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 27 April 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: Tue, 20th Feb 2024. New Address: Tollerton House Cotgrave Lane Tollerton Nottingham NG12 4FX. Previous address: Second Floor, the Landmark Tudor Square West Bridgford Nottingham NG2 6BT England (AD01)
filed on: 20th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Tower House Unit 24 Wilford Business Par Ruddington Lane

Post code:

NG11 7EP

City / Town:

Nottingham

HQ address,
2016

Address:

Unit 24 Wilford Industrial Estate Ruddington Lane

Post code:

NG11 7EP

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Closest Companies - by postcode