P A H TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameP A H TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01925762
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of P A H TRADING LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other food services (56290) / Accommodation and food service activities

    Where is P A H TRADING LIMITED located?

    Registered Office Address
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of P A H TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    P.A.H. TRADING LIMITEDJun 25, 1985Jun 25, 1985

    What are the latest accounts for P A H TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for P A H TRADING LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for P A H TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    12 pagesAA

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Despina Don-Wauchope as a director on Apr 22, 2025

    1 pagesTM01

    Appointment of Mr Scott Mcfarlane Thomson as a director on Apr 22, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    12 pagesAA

    Termination of appointment of Andrew Hubert Gwyn Jennings as a director on Oct 17, 2024

    1 pagesTM01

    Appointment of Mrs Sally Harris as a director on Oct 09, 2024

    2 pagesAP01

    Termination of appointment of Sean Robert Hilton as a director on Oct 09, 2024

    1 pagesTM01

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    12 pagesAA

    Appointment of Mr Darren Antony Webb as a director on Jul 29, 2021

    2 pagesAP01

    Termination of appointment of Fiona Mary Ross as a director on Jul 15, 2021

    1 pagesTM01

    Termination of appointment of Christopher Edward Roshier as a director on Jul 15, 2021

    1 pagesTM01

    Appointment of Professor Sean Robert Hilton as a director on Jul 15, 2021

    2 pagesAP01

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    10 pagesAA

    Appointment of Mr Andrew Hubert Gwyn Jennings as a director on May 20, 2019

    2 pagesAP01

    Appointment of Mrs Despina Don-Wauchope as a director on May 20, 2019

    2 pagesAP01

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Who are the officers of P A H TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICKWOOD, Diane Elizabeth
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    Secretary
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    158980430001
    HARRIS, Sally
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    Director
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    EnglandBritish325591980001
    THOMSON, Scott Mcfarlane
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    Director
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    EnglandBritish311686900001
    WEBB, Darren Antony
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    Director
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    EnglandBritish244637020001
    CAWSEY, Graham Paul
    Woodhill Farmhouse
    Shamley Green
    GU5 0SR Guildford
    Surrey
    Secretary
    Woodhill Farmhouse
    Shamley Green
    GU5 0SR Guildford
    Surrey
    British38205480001
    JONES, Andrew Philip Lawson
    Bruce Lodge 1 Artillery Terrace
    GU1 4NL Guildford
    Surrey
    Secretary
    Bruce Lodge 1 Artillery Terrace
    GU1 4NL Guildford
    Surrey
    British1668560001
    RATSEY, Nicholas John
    47 Dell Lane
    RH14 9QE Billingshurst
    West Sussex
    Secretary
    47 Dell Lane
    RH14 9QE Billingshurst
    West Sussex
    British71884410001
    SIMONS, Cynthia
    1 Jocelyn Road
    TW9 2TJ Richmond
    Surrey
    Secretary
    1 Jocelyn Road
    TW9 2TJ Richmond
    Surrey
    British67082210001
    DON-WAUCHOPE, Despina
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    Director
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    United KingdomBritish172870040001
    ELDER, Ian Francis
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    Director
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    United KingdomBritish111854110001
    HILTON, Sean Robert, Professor
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    Director
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    EnglandBritish233050780001
    ISON, Ronald Julian
    8 Cricket Way
    KT13 9LP Weybridge
    Surrey
    Director
    8 Cricket Way
    KT13 9LP Weybridge
    Surrey
    British28628160002
    JENNINGS, Andrew Hubert Gwyn
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    Director
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    EnglandBritish245409000002
    JENNINGS, Roy Leonard
    Orchard House
    8 Fairbourne
    KT11 2BT Cobham
    Surrey
    Director
    Orchard House
    8 Fairbourne
    KT11 2BT Cobham
    Surrey
    United KingdomBritish125830590002
    MUNDAY, Peter James
    Pinewood Lodge
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    Director
    Pinewood Lodge
    Warren Lane
    KT22 0ST Oxshott
    Surrey
    United KingdomBritish44005460001
    PERKINS, Jonathan Michael James
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    Director
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    EnglandBritish179904600001
    QUEST, Peter Jeffrey
    106 Foley Road
    Claygate
    KT10 0NB Esher
    Surrey
    Director
    106 Foley Road
    Claygate
    KT10 0NB Esher
    Surrey
    EnglandBritish126538040001
    RASHLEIGH, Karen Patricia
    Menabilly 43 Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    Menabilly 43 Oxshott Way
    KT11 2RU Cobham
    Surrey
    United KingdomBritish43772740001
    ROSHIER, Christopher Edward
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    Director
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    EnglandBritish10253560002
    ROSS, Fiona Mary, Professor
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    Director
    The Princess Alice Hospice
    West End Lane
    KT10 8NA Esher
    Surrey
    EnglandBritish162723000001
    TOWNEND, Gerald Patrick
    Cranford
    Latton Close
    KT10 8PX Esher
    Surrey
    Director
    Cranford
    Latton Close
    KT10 8PX Esher
    Surrey
    British903880001
    WALLER, Virginia Lesley
    Lower Farm House
    Stoke Road Stoke D Abernon
    KT11 3PU Cobham
    Surrey
    Director
    Lower Farm House
    Stoke Road Stoke D Abernon
    KT11 3PU Cobham
    Surrey
    British20737550002
    WOOLF, John Nicholas
    Wyngates
    Portsmouth Road
    KT10 9JA Esher
    Surrey
    Director
    Wyngates
    Portsmouth Road
    KT10 9JA Esher
    Surrey
    EnglandBritish94825590001

    What are the latest statements on persons with significant control for P A H TRADING LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0