Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PDH2024 LIMITED
Company Information for

PDH2024 LIMITED

C/O KRE CORPORATE RECOVERY LIMITED UNIT 8 THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
Company Registration Number
02921277
Private Limited Company
In Administration

Company Overview

About Pdh2024 Ltd
PDH2024 LIMITED was founded on 1994-04-21 and has its registered office in Reading. The organisation's status is listed as "In Administration". Pdh2024 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PDH2024 LIMITED
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LIMITED UNIT 8 THE AQUARIUM
1-7 KING STREET
READING
RG1 2AN
Other companies in WC1H
 
Previous Names
FHP ENGINEERING SERVICES SOLUTIONS LIMITED11/12/2024
Filing Information
Company Number 02921277
Company ID Number 02921277
Date formed 1994-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB285303796  GB349094376  
Last Datalog update: 2025-01-05 08:53:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PDH2024 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PDH2024 LIMITED

Current Directors
Officer Role Date Appointed
COLIN MALCOLM WILSON
Company Secretary 1994-04-21
GRAHAM LESLIE CLARKE
Director 1999-06-01
DAVID WILLIAM FORSTER
Director 1998-10-01
STUART THOMAS ROSE
Director 1994-04-21
COLIN MALCOLM WILSON
Director 1994-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MELVYN THOMAS HIGGINS
Director 1994-04-21 2007-03-19
STEPHEN HOLLIDAY
Director 2003-07-21 2003-12-31
JOHN ANTHONY BURKE
Director 1994-04-21 2003-09-09
ANTONY MAHON LOCKWOOD
Director 1997-01-02 2000-02-29
JOSEPH PATRICK DOYLE
Director 1994-05-11 1997-10-20
GEOFFREY STEVENS
Director 1994-05-04 1997-10-20
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1994-04-21 1994-04-21
WILDMAN & BATTELL LIMITED
Nominated Director 1994-04-21 1994-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MALCOLM WILSON FHP MANAGEMENT SERVICES LIMITED Company Secretary 2000-10-25 CURRENT 2000-10-25 Dissolved 2016-02-16
COLIN MALCOLM WILSON KILBRIDE STOCK COMPANY LIMITED Company Secretary 1991-10-24 CURRENT 1982-12-20 Active
DAVID WILLIAM FORSTER FHPESS (SCOTLAND) LIMITED Director 2015-08-26 CURRENT 2015-08-19 Active - Proposal to Strike off
DAVID WILLIAM FORSTER RYBKA ESS LIMITED Director 2012-07-04 CURRENT 2012-07-04 Dissolved 2015-12-01
COLIN MALCOLM WILSON FHP MANAGEMENT SERVICES LIMITED Director 2000-10-25 CURRENT 2000-10-25 Dissolved 2016-02-16
COLIN MALCOLM WILSON FHP INTERNATIONAL LIMITED Director 1994-04-02 CURRENT 1988-04-20 Active
COLIN MALCOLM WILSON KILBRIDE STOCK COMPANY LIMITED Director 1991-10-24 CURRENT 1982-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-08Annotation
2024-12-11NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-12-11Company name changed fhp engineering services solutions LIMITED\certificate issued on 11/12/24
2024-11-28Notice of deemed approval of proposals
2024-11-14Statement of administrator's proposal
2024-09-30REGISTERED OFFICE CHANGED ON 30/09/24 FROM C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN
2024-09-20Appointment of an administrator
2024-09-20REGISTERED OFFICE CHANGED ON 20/09/24 FROM C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom
2024-08-15APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM FORSTER
2024-08-12APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD HOARE
2024-08-12Appointment of Fhp Holdings Ltd as director on 2024-07-01
2023-09-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28DIRECTOR APPOINTED MR COLIN RICHARD HOARE
2023-06-12CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-06-12CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-06-12DIRECTOR APPOINTED MR JAMES GERALD LAMB
2023-06-12Director's details changed for Mrs Gauri Talathi-Lamb on 2023-06-02
2023-05-30Purchase of own shares
2023-05-27Resolutions passed:<ul><li>Resolution Terms of agreement 15/05/2023</ul>
2023-05-23Cancellation of shares. Statement of capital on 2023-05-15 GBP 186,787
2023-04-19APPOINTMENT TERMINATED, DIRECTOR GUY PAUL WILTSHIRE
2022-09-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17SH03Purchase of own shares
2022-06-16RES10Resolutions passed:
  • Resolution of allotment of securities
2022-05-26SH06Cancellation of shares. Statement of capital on 2020-08-31 GBP 186,789
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-05-24APPOINTMENT TERMINATED, DIRECTOR JESSICA RUTH CHAI
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA RUTH CHAI
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-05-12AP01DIRECTOR APPOINTED MR COLIN JOHN HARDING
2021-04-13AA01Previous accounting period shortened from 30/04/21 TO 31/12/20
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART THOMAS ROSE
2020-10-21AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM 34-42 Woburn Place London WC1H 0JR
2020-10-19AP01DIRECTOR APPOINTED MR GUY PAUL WILTSHIRE
2020-07-09PSC05Change of details for Jjgr Limited as a person with significant control on 2019-12-03
2020-07-08PSC05Change to person with significant control
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2020-01-03SH03Purchase of own shares
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029212770005
2019-11-21PSC02Notification of Jjgr Limited as a person with significant control on 2019-11-19
2019-11-21AP01DIRECTOR APPOINTED MRS GAURI TALATHI-LAMB
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MALCOLM WILSON
2019-11-21TM02Termination of appointment of Colin Malcolm Wilson on 2019-11-19
2019-11-21PSC07CESSATION OF STUART THOMAS ROSE AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19SH06Cancellation of shares. Statement of capital on 2019-01-24 GBP 186,705
2019-11-19RES09Resolution of authority to purchase a number of shares
2019-11-19SH03Purchase of own shares
2019-11-13SH0122/01/19 STATEMENT OF CAPITAL GBP 189706
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2018-12-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2017-10-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 189705
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-11-21AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 189705
2016-05-05AR0121/04/16 ANNUAL RETURN FULL LIST
2015-11-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 189706
2015-06-09AR0121/04/15 ANNUAL RETURN FULL LIST
2015-06-09SH0122/01/15 STATEMENT OF CAPITAL GBP 189706
2015-06-09SH0111/11/14 STATEMENT OF CAPITAL GBP 188206
2015-06-09SH0104/09/14 STATEMENT OF CAPITAL GBP 188205
2015-06-09SH0114/08/14 STATEMENT OF CAPITAL GBP 188204
2015-06-09SH0116/07/14 STATEMENT OF CAPITAL GBP 188203
2015-06-09SH0116/07/14 STATEMENT OF CAPITAL GBP 188202.00
2015-06-09RES13RE VOTING RIGHTS 16/07/2014
2015-06-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re voting rights 16/07/2014
2014-11-25RES01ADOPT ARTICLES 25/11/14
2014-11-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 188201
2014-04-23AR0121/04/14 ANNUAL RETURN FULL LIST
2014-01-13AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0121/04/13 ANNUAL RETURN FULL LIST
2013-01-16AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0121/04/12 ANNUAL RETURN FULL LIST
2011-12-29AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0121/04/11 ANNUAL RETURN FULL LIST
2010-12-10MG01Particulars of a mortgage or charge / charge no: 4
2010-11-23AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-11RES01ADOPT MEM AND ARTS 02/08/2010
2010-04-22AR0121/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM FORSTER / 21/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE CLARKE / 22/02/2010
2009-12-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2008-05-14363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-11-02363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-10-30AUDAUDITOR'S RESIGNATION
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-26288bDIRECTOR RESIGNED
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-04363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 34-42 WOBURN PLACE LONDON WC1H 0TA
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 178-202 GREAT PORTLAND STREET LONDON W1W 5JD
2004-04-28363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-02-27AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-30288bDIRECTOR RESIGNED
2003-09-29288bDIRECTOR RESIGNED
2003-09-29288aNEW DIRECTOR APPOINTED
2003-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-11363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-04-01CERTNMCOMPANY NAME CHANGED FHP MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/03
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-08395PARTICULARS OF MORTGAGE/CHARGE
2002-05-10363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-16363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-05-25363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-03-08288bDIRECTOR RESIGNED
1999-12-09AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-19363sRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-03288aNEW DIRECTOR APPOINTED
1998-04-23363sRETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS
1998-02-27AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-11-11ORES04£ NC 50000/200000 20/10
1997-11-11SRES04£ NC 1000/50000 18/05/
1997-10-27288bDIRECTOR RESIGNED
1997-10-27288bDIRECTOR RESIGNED
1997-04-29363sRETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS
1997-02-21AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-01-26288aNEW DIRECTOR APPOINTED
1996-04-15363sRETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS
1996-02-11AAFULL ACCOUNTS MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to PDH2024 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-09-17
Fines / Sanctions
No fines or sanctions have been issued against PDH2024 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2010-12-10 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-04-12 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2007-04-12 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2003-02-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PDH2024 LIMITED

Intangible Assets
Patents
We have not found any records of PDH2024 LIMITED registering or being granted any patents
Domain Names

PDH2024 LIMITED owns 6 domain names.

fhp-group.co.uk   fhpce.co.uk   fhpconsultants.co.uk   fhp-ess.co.uk   fhpess.co.uk   fhpmanserv.co.uk  

Trademarks
We have not found any records of PDH2024 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PDH2024 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ryedale District Council 2014-11-21 GBP £1,200
Bristol City Council 2012-12-31 GBP £1,450
Bristol City Council 2012-12-31 GBP £1,450 WELFARE BENEFITS - ADMINISTRATION

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PDH2024 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PDH2024 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PDH2024 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.