Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
PHC Trading Limited
PHC Trading Limited is a dissolved company incorporated on 19 August 2010 with the registered office located in Hitchin, Hertfordshire. PHC Trading Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 October 2020
(4 years ago)
Was
10 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07350539
Private limited company
Age
15 years
Incorporated
19 August 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about PHC Trading Limited
Contact
Address
Princess Helena College
Preston
Hitchin
Herts
SG4 7RT
Same address for the past
6 years
Companies in SG4 7RT
Telephone
01462432100
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Nigel Stuart Terry
Director • British • Lives in UK • Born in Feb 1951
Terence James Saunders
Director • Accountant • British • Lives in UK • Born in Oct 1951
Michael James Bentall
Director • None • British • Lives in UK • Born in Nov 1968
Ms Carol Elizabeth Gysin
Director • British • Lives in England • Born in Oct 1957
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
R.E.A. Services Limited
Ms Carol Elizabeth Gysin is a mutual person.
Active
R.E.A. Holdings Plc
Ms Carol Elizabeth Gysin is a mutual person.
Active
KCC Resources Limited
Ms Carol Elizabeth Gysin is a mutual person.
Active
Pu Holdings Limited
Ms Carol Elizabeth Gysin is a mutual person.
Active
Ironwood Foundation Limited
Ms Carol Elizabeth Gysin is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2018)
Period Ended
31 Aug 2018
For period
31 Aug
⟶
31 Aug 2018
Traded for
12 months
Cash in Bank
£44.72K
Increased by £37.43K (+513%)
Turnover
£44.47K
Decreased by £2.81K (-6%)
Employees
Unreported
Same as previous period
Total Assets
£44.72K
Decreased by £2.57K (-5%)
Total Liabilities
-£44.72K
Decreased by £2.57K (-5%)
Net Assets
£2
Increased by £2 (%)
Debt Ratio (%)
100%
Decreased by 0% (-0%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 20 Oct 2020
Voluntary Gazette Notice
5 Years Ago on 21 Jul 2020
Application To Strike Off
5 Years Ago on 8 Jul 2020
Confirmation Submitted
6 Years Ago on 22 Aug 2019
Inspection Address Changed
6 Years Ago on 15 Aug 2019
Full Accounts Submitted
6 Years Ago on 6 Jun 2019
Confirmation Submitted
6 Years Ago on 14 Sep 2018
Full Accounts Submitted
7 Years Ago on 13 Jun 2018
Notification of PSC Statement
7 Years Ago on 3 May 2018
Confirmation Submitted
8 Years Ago on 29 Aug 2017
Get Alerts
Get Credit Report
Discover PHC Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Oct 2020
First Gazette notice for voluntary strike-off
Submitted on 21 Jul 2020
Application to strike the company off the register
Submitted on 8 Jul 2020
Confirmation statement made on 19 August 2019 with updates
Submitted on 22 Aug 2019
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
Submitted on 15 Aug 2019
Total exemption full accounts made up to 31 August 2018
Submitted on 6 Jun 2019
Confirmation statement made on 19 August 2018 with updates
Submitted on 14 Sep 2018
Total exemption full accounts made up to 31 August 2017
Submitted on 13 Jun 2018
Notification of a person with significant control statement
Submitted on 3 May 2018
Withdrawal of a person with significant control statement on 2 May 2018
Submitted on 2 May 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs