Ph Industrial Limited, Little Eaton

Ph Industrial Limited is a private limited company. Registered at Sterling House, Outram's Wharf, Little Eaton DE21 5EL, the above-mentioned 20 years old firm was incorporated on 2004-04-05 and is officially categorised as "other business support service activities not elsewhere classified" (SIC: 82990).
2 directors can be found in the firm: Shenaz I. (appointed on 03 February 2006), Hassanali I. (appointed on 05 April 2004). When it comes to the secretaries (1 in total), we can name: Hassanali I. (appointed on 05 April 2004).
About
Name: Ph Industrial Limited
Number: 05095688
Incorporation date: 2004-04-05
End of financial year: 30 April
 
Address: Sterling House
Outram's Wharf
Little Eaton
DE21 5EL
SIC code: 82990 - Other business support service activities not elsewhere classified
Company staff
People with significant control
Shenaz I.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Hassanali I.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2012-04-30 2013-04-30 2014-04-30 2015-04-30 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30 2022-04-30
Current Assets 13,626 25,594 120,928 58,914 110,504 143,258 237,447 327,200 474,352 539,409 829,108
Total Assets Less Current Liabilities 413,716 398,527 419,673 450,528 468,611 1,019,447 1,033,093 1,070,598 1,114,910 1,132,938 1,180,830
Number Shares Allotted - 100 100 100 100 - - - - - -
Shareholder Funds 100,843 124,044 184,186 254,285 313,147 - - - - - -
Tangible Fixed Assets 609,548 595,092 580,636 566,180 551,724 - - - - - -

The due date for Ph Industrial Limited confirmation statement filing is 2024-04-19. The most recent confirmation statement was filed on 2023-04-05. The deadline for a subsequent accounts filing is 31 January 2024. Most recent accounts filing was sent for the time period up until 30 April 2022.

2 persons of significant control are indexed in the Companies House, namely: Shenaz I. that owns 1/2 or less of shares, 1/2 or less of voting rights. Hassanali I. that owns 1/2 or less of shares, 1/2 or less of voting rights.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
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
filed on: 17th, October 2023 | address
Free Download (1 page)