This company is commonly known as Phoenix Abc Limited. The company was founded 22 years ago and was given the registration number 04380321. The firm's registered office is in . You can find them at 843 Finchley Road, London, , . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | PHOENIX ABC LIMITED |
---|---|---|
Company Number | : | 04380321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2002 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 843 Finchley Road, London, NW11 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Silksworth Lane, Sunderland, England, SR3 1LW | Secretary | 08 September 2003 | Active |
36, Oakfield Terrace, Gosforth, Newcastle Upon Tyne, England, NE3 4RQ | Director | 01 April 2011 | Active |
36 Oakfield Terrace, Gosforth, Newcastle Upon Tyne, NE3 4RQ | Director | 25 February 2002 | Active |
31, Silksworth Lane, Sunderland, England, SR3 1LW | Director | 08 September 2003 | Active |
31, Silksworth Lane, Sunderland, England, SR3 1LW | Director | 01 April 2011 | Active |
4 Woodview, High Street, High Littleton, BS39 6HT | Secretary | 12 June 2002 | Active |
12, St Bedes Terrace, Christchurch, Sunderland, SR2 8HS | Secretary | 25 February 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 25 February 2002 | Active |
4 Woodview, High Street, High Littleton, BS39 6HT | Director | 12 June 2002 | Active |
12, St Bedes Terrace, Christchurch, Sunderland, SR2 8HS | Director | 25 February 2002 | Active |
Rock Haven, Coast Road, Blackhall, Hartlepool, United Kingdom, TS27 4AN | Director | 02 March 2007 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 25 February 2002 | Active |
Mr James Brian Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rock Haven, Coast Road, Hartlepool, United Kingdom, TS27 4AN |
Nature of control | : |
|
Mrs Bernice Susanne Marcus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Oakfield Terrace, Gosforth, United Kingdom, NE3 4RQ |
Nature of control | : |
|
Mr Rodney Marcus | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Oakfield Terrace, Gosforth, Newcastle On Tyne, United Kingdom, NE3 4RQ |
Nature of control | : |
|
Mr Richard Mitchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 St Bedes Terrace, Christchurch, United Kingdom, SR2 8HS |
Nature of control | : |
|
Margaret Mitchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 St Bedes Terrace, Christchurch, Sunderland, United Kingdom, SR2 8HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-18 | Resolution | Resolution. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-24 | Officers | Change person secretary company with change date. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Capital | Capital cancellation shares. | Download |
2018-03-06 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.