Background WavePink WaveYellow Wave

PHH ENVIRONMENTAL (UK) LIMITED (05146856)

PHH ENVIRONMENTAL (UK) LIMITED (05146856) is an active UK company. incorporated on 7 June 2004. with registered office in Cardiff Bay Business Centre. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PHH ENVIRONMENTAL (UK) LIMITED has been registered for 21 years. Current directors include PREECE, Michael Gwyn William.

Company Number
05146856
Status
active
Type
ltd
Incorporated
7 June 2004
Age
21 years
Address
F10 Main Office Forgeside House, Cardiff Bay Business Centre, CF24 5FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PREECE, Michael Gwyn William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHH ENVIRONMENTAL (UK) LIMITED

PHH ENVIRONMENTAL (UK) LIMITED is an active company incorporated on 7 June 2004 with the registered office located in Cardiff Bay Business Centre. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PHH ENVIRONMENTAL (UK) LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05146856

LTD Company

Age

21 Years

Incorporated 7 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

F10 Main Office Forgeside House Lewis Road Cardiff Bay Business Centre, CF24 5FA,

Previous Addresses

Unit R05 Cardiff Bay Business Centre Lewis Road Cardiff CF24 5EL
From: 24 September 2014To: 15 March 2017
Titan House Cardiff Bay Business Centre Lewis Road Cardiff CF24 5BS
From: 7 June 2004To: 24 September 2014
Timeline

2 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Aug 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NIGEL DAVIES LIMITED

Active
17 Malpas Road, NewportNP20 5PA
Corporate secretary
Appointed 01 Jun 2007

PREECE, Michael Gwyn William

Active
Forgeside House, Cardiff Bay Business CentreCF24 5FA
Born March 1969
Director
Appointed 31 Dec 2008

COOPER, Stephen Charles

Resigned
85 Fonmon Park Road, RhooseCF62 3BG
Secretary
Appointed 24 Jun 2004
Resigned 01 Jun 2007

KIDMAN, David James

Resigned
3 Heol Hensol, PontypriddCF38 2LP
Secretary
Appointed 07 Jun 2004
Resigned 24 Jun 2004

COOPER, Stephen Charles

Resigned
85 Fonmon Park Road, RhooseCF62 3BG
Born November 1951
Director
Appointed 24 Jun 2004
Resigned 01 Jun 2007

HOLLAND, John

Resigned
1043 163rd Street, Surrey
Born May 1956
Director
Appointed 24 Jun 2004
Resigned 31 Dec 2008

PINCHIN, Donald John

Resigned
14 King Georges Road, Ontario
Born November 1948
Director
Appointed 24 Jun 2004
Resigned 31 Dec 2008

WALTERS, Iolo Aled

Resigned
72 Llanfair Road, CardiffCF11 9QA
Born August 1973
Director
Appointed 07 Jun 2004
Resigned 24 Jun 2004

Persons with significant control

2

Mrs Jacqueline Ann Preece

Active
Forgeside House, Cardiff Bay Business CentreCF24 5FA
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017

Michael Gwyn William Preece

Active
Forgeside House, Cardiff Bay Business CentreCF24 5FA
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
1 October 2009
288cChange of Particulars
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
31 July 2007
287Change of Registered Office
Legacy
28 June 2007
363aAnnual Return
Legacy
21 June 2007
169169
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
9 May 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
225Change of Accounting Reference Date
Legacy
31 August 2004
287Change of Registered Office
Legacy
31 August 2004
88(2)R88(2)R
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
287Change of Registered Office
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
88(2)R88(2)R
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Incorporation Company
7 June 2004
NEWINCIncorporation