Company NamePHF IT Consultancy Ltd
DirectorPaul Fenton
Company StatusActive
Company Number08823535
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Fenton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleSoftware Designer
Country of ResidenceEngland
Correspondence Address50 Blackstone Court
Winlaton
Tyne & Wear
NE21 4HH
Secretary NameMrs Sandra Fenton
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address50 Blackstone Court
Winlaton
Tyne & Wear

Location

Registered AddressThe McFarlane Partnership
Metropolitan House Metropolitan Hose
Longrigg, Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

50 at £1Paul Fenton
50.00%
Ordinary
50 at £1Sandra Fenton
50.00%
Ordinary

Financials

Year2014
Net Worth£9,019
Cash£13,178
Current Liabilities£12,926

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

16 May 2023Micro company accounts made up to 31 December 2022 (2 pages)
1 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 December 2021 (2 pages)
27 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
21 December 2021Notification of Paul Fenton as a person with significant control on 21 December 2021 (2 pages)
20 December 2021Withdrawal of a person with significant control statement on 20 December 2021 (2 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
11 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
28 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
23 December 2013Registered office address changed from Metropolitan House Longrigg, Swalwell Newcastle upon Tyne NE16 3AS United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Metropolitan House Longrigg, Swalwell Newcastle upon Tyne NE16 3AS United Kingdom on 23 December 2013 (1 page)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)