P A H TRADING LIMITED
Overview
| Company Name | P A H TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01925762 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of P A H TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| P.A.H. TRADING LIMITED | Jun 25, 1985 | Jun 25, 1985 |
What are the latest accounts for P A H TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for P A H TRADING LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for P A H TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 12 pages | AA | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Despina Don-Wauchope as a director on Apr 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr Scott Mcfarlane Thomson as a director on Apr 22, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2024 | 12 pages | AA | ||
Termination of appointment of Andrew Hubert Gwyn Jennings as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Sally Harris as a director on Oct 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sean Robert Hilton as a director on Oct 09, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 12 pages | AA | ||
Appointment of Mr Darren Antony Webb as a director on Jul 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Fiona Mary Ross as a director on Jul 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christopher Edward Roshier as a director on Jul 15, 2021 | 1 pages | TM01 | ||
Appointment of Professor Sean Robert Hilton as a director on Jul 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 10 pages | AA | ||
Appointment of Mr Andrew Hubert Gwyn Jennings as a director on May 20, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Despina Don-Wauchope as a director on May 20, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of P A H TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICKWOOD, Diane Elizabeth | Secretary | The Princess Alice Hospice West End Lane KT10 8NA Esher Surrey | 158980430001 | |||||||
| HARRIS, Sally | Director | The Princess Alice Hospice West End Lane KT10 8NA Esher Surrey | England | British | 325591980001 | |||||
| THOMSON, Scott Mcfarlane | Director | The Princess Alice Hospice West End Lane KT10 8NA Esher Surrey | England | British | 311686900001 | |||||
| WEBB, Darren Antony | Director | The Princess Alice Hospice West End Lane KT10 8NA Esher Surrey | England | British | 244637020001 | |||||
| CAWSEY, Graham Paul | Secretary | Woodhill Farmhouse Shamley Green GU5 0SR Guildford Surrey | British | 38205480001 | ||||||
| JONES, Andrew Philip Lawson | Secretary | Bruce Lodge 1 Artillery Terrace GU1 4NL Guildford Surrey | British | 1668560001 | ||||||
| RATSEY, Nicholas John | Secretary | 47 Dell Lane RH14 9QE Billingshurst West Sussex | British | 71884410001 | ||||||
| SIMONS, Cynthia | Secretary | 1 Jocelyn Road TW9 2TJ Richmond Surrey | British | 67082210001 | ||||||
| DON-WAUCHOPE, Despina | Director | The Princess Alice Hospice West End Lane KT10 8NA Esher Surrey | United Kingdom | British | 172870040001 | |||||
| ELDER, Ian Francis | Director | The Princess Alice Hospice West End Lane KT10 8NA Esher Surrey | United Kingdom | British | 111854110001 | |||||
| HILTON, Sean Robert, Professor | Director | The Princess Alice Hospice West End Lane KT10 8NA Esher Surrey | England | British | 233050780001 | |||||
| ISON, Ronald Julian | Director | 8 Cricket Way KT13 9LP Weybridge Surrey | British | 28628160002 | ||||||
| JENNINGS, Andrew Hubert Gwyn | Director | The Princess Alice Hospice West End Lane KT10 8NA Esher Surrey | England | British | 245409000002 | |||||
| JENNINGS, Roy Leonard | Director | Orchard House 8 Fairbourne KT11 2BT Cobham Surrey | United Kingdom | British | 125830590002 | |||||
| MUNDAY, Peter James | Director | Pinewood Lodge Warren Lane KT22 0ST Oxshott Surrey | United Kingdom | British | 44005460001 | |||||
| PERKINS, Jonathan Michael James | Director | The Princess Alice Hospice West End Lane KT10 8NA Esher Surrey | England | British | 179904600001 | |||||
| QUEST, Peter Jeffrey | Director | 106 Foley Road Claygate KT10 0NB Esher Surrey | England | British | 126538040001 | |||||
| RASHLEIGH, Karen Patricia | Director | Menabilly 43 Oxshott Way KT11 2RU Cobham Surrey | United Kingdom | British | 43772740001 | |||||
| ROSHIER, Christopher Edward | Director | The Princess Alice Hospice West End Lane KT10 8NA Esher Surrey | England | British | 10253560002 | |||||
| ROSS, Fiona Mary, Professor | Director | The Princess Alice Hospice West End Lane KT10 8NA Esher Surrey | England | British | 162723000001 | |||||
| TOWNEND, Gerald Patrick | Director | Cranford Latton Close KT10 8PX Esher Surrey | British | 903880001 | ||||||
| WALLER, Virginia Lesley | Director | Lower Farm House Stoke Road Stoke D Abernon KT11 3PU Cobham Surrey | British | 20737550002 | ||||||
| WOOLF, John Nicholas | Director | Wyngates Portsmouth Road KT10 9JA Esher Surrey | England | British | 94825590001 |
What are the latest statements on persons with significant control for P A H TRADING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 28, 2017 | The 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