Company NamePHMC Limited
DirectorJoseph Andrew William Geddis
Company StatusActive - Proposal to Strike off
Company Number08533911
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Andrew William Geddis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(4 years, 11 months after company formation)
Appointment Duration6 years
RoleCarpentry Contractor
Country of ResidenceEngland
Correspondence AddressHigh Trees Farm Lexden Road
West Bergholt
Colchester
Essex
CO6 3BT
Director NameMr Philip Hopkins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr Stuart Walmsley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Philip Hopkins
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,092
Current Liabilities£8,627

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2022 (1 year, 11 months ago)
Next Return Due15 May 2023 (overdue)

Filing History

11 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 July 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 May 2018Termination of appointment of Stuart Walmsley as a director on 27 April 2018 (1 page)
25 April 2018Appointment of Mr Joseph Andrew William Geddis as a director on 17 April 2018 (2 pages)
16 August 2017Notification of Stuart Walmsley as a person with significant control on 1 August 2016 (2 pages)
16 August 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
16 August 2017Notification of Stuart Walmsley as a person with significant control on 1 August 2016 (2 pages)
16 August 2017Notification of Stuart Walmsley as a person with significant control on 1 August 2016 (2 pages)
16 August 2017Notification of Joseph Andrew William Geddis as a person with significant control on 1 August 2016 (2 pages)
16 August 2017Notification of Stuart Walmsley as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
16 August 2017Notification of Joseph Andrew William Geddis as a person with significant control on 1 August 2016 (2 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
24 August 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 100
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Appointment of Mr Stuart Walmsley as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Stuart Walmsley as a director on 3 September 2015 (2 pages)
3 September 2015Termination of appointment of Philip Hopkins as a director on 3 September 2015 (1 page)
3 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 100
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 100
(3 pages)
3 September 2015Termination of appointment of Philip Hopkins as a director on 3 September 2015 (1 page)
3 September 2015Statement of capital following an allotment of shares on 3 September 2015
  • GBP 100
(3 pages)
3 September 2015Termination of appointment of Philip Hopkins as a director on 3 September 2015 (1 page)
3 September 2015Appointment of Mr Stuart Walmsley as a director on 3 September 2015 (2 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
4 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
17 May 2013Incorporation (22 pages)
17 May 2013Incorporation (22 pages)