Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary Name | Mr Paul Prescott |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Miss Georgina Bradshaw |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Bernard George Prescott |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Website | www.phydro.com/ |
---|---|
Telephone | 0800 9990316 |
Telephone region | Freephone |
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £186,263 |
Cash | £234,601 |
Current Liabilities | £291,521 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
24 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
---|---|
12 March 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
9 March 2020 | Appointment of Miss Georgina Bradshaw as a director on 5 March 2020 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
29 October 2019 | Termination of appointment of Bernard Prescott as a director on 29 October 2019 (1 page) |
22 October 2019 | Cessation of Bernard Prescott as a person with significant control on 2 August 2019 (1 page) |
22 October 2019 | Change of details for Mr Paul Prescott as a person with significant control on 2 August 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 23 September 2019 with updates (6 pages) |
1 October 2019 | Purchase of own shares. (3 pages) |
9 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
20 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Director's details changed for Bernard Prescott on 5 September 2012 (3 pages) |
5 September 2012 | Registered office address changed from 5 Abbots Way Formby Liverpool L37 6DR on 5 September 2012 (1 page) |
5 September 2012 | Director's details changed for Bernard Prescott on 5 September 2012 (3 pages) |
5 September 2012 | Director's details changed for Bernard Prescott on 5 September 2012 (3 pages) |
5 September 2012 | Secretary's details changed for Paul Prescott on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Paul Prescott on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Paul Prescott on 5 September 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Paul Prescott on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Paul Prescott on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 5 Abbots Way Formby Liverpool L37 6DR on 5 September 2012 (1 page) |
5 September 2012 | Director's details changed for Mr Paul Prescott on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Paul Prescott on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Paul Prescott on 5 September 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Paul Prescott on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from 5 Abbots Way Formby Liverpool L37 6DR on 5 September 2012 (1 page) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
26 January 2012 | Resolutions
|
26 January 2012 | Resolutions
|
10 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 September 2010 | Director's details changed for Bernard Prescott on 1 October 2009 (2 pages) |
28 September 2010 | Secretary's details changed for Paul Prescott on 1 October 2009 (1 page) |
28 September 2010 | Director's details changed for Bernard Prescott on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Bernard Prescott on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Paul Prescott on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Secretary's details changed for Paul Prescott on 1 October 2009 (1 page) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Secretary's details changed for Paul Prescott on 1 October 2009 (1 page) |
28 September 2010 | Director's details changed for Paul Prescott on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Paul Prescott on 1 October 2009 (2 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 23/09/07; full list of members (2 pages) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
13 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
13 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 1-3 crosby road south liverpool merseyside L22 1RG (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 1-3 crosby road south liverpool merseyside L22 1RG (1 page) |
23 September 2004 | Incorporation (16 pages) |
23 September 2004 | Incorporation (16 pages) |