Company NamePNH Design Limited
DirectorsDebbie Lorraine Horobin and Peter Neil Horobin
Company StatusActive
Company Number05711716
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameDebbie Lorraine Horobin
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Peter Neil Horobin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameDebbie Lorraine Horobin
NationalityBritish
StatusCurrent
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB

Contact

Websitewww.phoebepetersdressage.com

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£20,095
Cash£19,523
Current Liabilities£203,293

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

7 June 2023Termination of appointment of Debbie Lorraine Horobin as a director on 8 September 2022 (1 page)
7 June 2023Change of details for Mr Peter Neil Horobin as a person with significant control on 8 September 2022 (2 pages)
7 June 2023Cessation of Debbie Lorraine Horobin as a person with significant control on 8 September 2022 (1 page)
7 June 2023Termination of appointment of Debbie Lorraine Horobin as a secretary on 8 September 2022 (1 page)
24 February 2023Confirmation statement made on 16 February 2023 with updates (5 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
21 February 2022Confirmation statement made on 16 February 2022 with updates (5 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
25 February 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
24 February 2021Secretary's details changed for Debbie Lorraine Horobin on 1 February 2021 (1 page)
24 February 2021Change of details for Mr Peter Neil Horobin as a person with significant control on 1 February 2021 (2 pages)
24 February 2021Director's details changed for Debbie Lorraine Horobin on 1 February 2021 (2 pages)
24 February 2021Change of details for Debbie Lorraine Horobin as a person with significant control on 1 February 2021 (2 pages)
24 February 2021Director's details changed for Mr Peter Neil Horobin on 1 February 2021 (2 pages)
1 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 1 February 2021 (1 page)
18 February 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
28 May 2019Previous accounting period shortened from 30 June 2019 to 30 April 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
14 March 2019Director's details changed for Mr Peter Neil Horobin on 14 March 2019 (2 pages)
14 March 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
14 March 2019Director's details changed for Debbie Lorraine Horobin on 14 March 2019 (2 pages)
18 February 2019Director's details changed for Mr Peter Neil Horobin on 18 February 2019 (2 pages)
18 February 2019Director's details changed for Debbie Lorraine Horobin on 18 February 2019 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
28 February 2018Registered office address changed from 9 Nelson Street Southend-on-Sea Essex SS1 1EH to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 28 February 2018 (1 page)
27 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(6 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(6 pages)
30 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
30 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(6 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Return made up to 16/02/09; full list of members (4 pages)
1 April 2009Return made up to 16/02/09; full list of members (4 pages)
15 August 2008Return made up to 16/02/08; full list of members (4 pages)
15 August 2008Return made up to 16/02/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
28 April 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
23 April 2007Return made up to 16/02/07; full list of members (2 pages)
23 April 2007Return made up to 16/02/07; full list of members (2 pages)
16 February 2006Incorporation (20 pages)
16 February 2006Incorporation (20 pages)