UKBizDB.co.uk

PHANTOM PRODUCTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Phantom Products Ltd. The company was founded 6 years ago and was given the registration number 11139195. The firm's registered office is in CHEADLE. You can find them at 48 Baslow Drive, Heald Green, Cheadle, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PHANTOM PRODUCTS LTD
Company Number:11139195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:48 Baslow Drive, Heald Green, Cheadle, England, SK8 3HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
629, Newbold Road, Chesterfield, England, S41 8AA

Director09 January 2018Active
Britton House, 21 Lord Street, Flat 909, Manchester, England, M4 4FQ

Director06 April 2019Active
Britton House, 21 Lord Street, Flat 909, Manchester, England, M4 4FQ

Director06 April 2019Active

People with Significant Control

Mr Andrew Steven Murphy
Notified on:06 April 2019
Status:Active
Date of birth:February 1997
Nationality:English
Country of residence:England
Address:629, Newbold Road, Chesterfield, England, S41 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Cody Alexandra Reid
Notified on:06 April 2019
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:Britton House, 21 Lord Street, Manchester, England, M4 4FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Curt Bradley
Notified on:09 January 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:629, Newbold Road, Chesterfield, England, S41 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download
2021-06-27Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Address

Change registered office address company with date old address new address.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-09-04Resolution

Resolution.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.