Company NamePHIT Management Ltd
DirectorPiers Charles William Hill
Company StatusActive
Company NumberSC485133
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Piers Charles William Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

100 at £1Piers Charles William Hill
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

6 February 2024Micro company accounts made up to 31 August 2023 (5 pages)
28 August 2023Confirmation statement made on 28 August 2023 with updates (5 pages)
13 May 2023Registered office address changed from Southdean House Southdean Hawick Roxburghshire TD9 8TN to 5 South Charlotte Street Edinburgh EH2 4AN on 13 May 2023 (1 page)
17 April 2023Micro company accounts made up to 31 August 2022 (5 pages)
30 August 2022Confirmation statement made on 28 August 2022 with updates (5 pages)
2 February 2022Micro company accounts made up to 31 August 2021 (6 pages)
2 September 2021Confirmation statement made on 28 August 2021 with updates (5 pages)
10 February 2021Micro company accounts made up to 31 August 2020 (6 pages)
31 August 2020Confirmation statement made on 28 August 2020 with updates (5 pages)
13 April 2020Micro company accounts made up to 31 August 2019 (6 pages)
29 August 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (6 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
1 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 April 2016Resolutions
  • RES13 ‐ Approval of share transfers from piers hill to rosa tennant, victor hill and lily hill 01/03/2016
(1 page)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Resolutions
  • RES13 ‐ The directors are permitted to exercise their power under section 175 of the companies act 2006 to authorise director's conflicts of interest 01/03/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Resolutions
  • RES13 ‐ Approval of share transfers from piers hill to rosa tennant, victor hill and lily hill 01/03/2016
(1 page)
14 April 2016Resolutions
  • RES13 ‐ The directors are permitted to exercise their power under section 175 of the companies act 2006 to authorise director's conflicts of interest 01/03/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(3 pages)
31 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(3 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
(22 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
(22 pages)