This company is commonly known as Phoenix Dynamics Limited. The company was founded 29 years ago and was given the registration number 02958673. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Unit 5 Century Road, High Carr Business Park, Newcastle Under Lyme, Staffordshire. This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.
Name | : | PHOENIX DYNAMICS LIMITED |
---|---|---|
Company Number | : | 02958673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Century Road, High Carr Business Park, Newcastle Under Lyme, Staffordshire, ST5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Degersheimerstrasse 12, Huber + Suhner Ag, 9100 Herisau, Switzerland, | Director | 29 October 2022 | Active |
Huber + Suhner Uk Limited, Telford Road, Bicester, England, OX26 4LA | Director | 29 October 2022 | Active |
70 Clough Hall Road, Kidsgrove, Stoke On Trent, ST7 1AW | Secretary | 15 August 1994 | Active |
56 Kenilworth Road, Leamington Spa, CV32 6JW | Secretary | 04 January 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 August 1994 | Active |
Huber + Suhner (Uk) Limited, Telford Road, Bicester, England, OX26 4LA | Director | 04 January 2008 | Active |
Huber + Suhner (Uk) Limited, Telford Road, Bicester, England, OX26 4LA | Director | 28 September 2020 | Active |
2 Mere End Barn Hassall Road, Alsager, Stoke-On-Trent, ST7 2SJ | Director | 04 January 2008 | Active |
70 Clough Hall Road, Kidsgrove, Stoke On Trent, ST7 1AW | Director | 15 August 1994 | Active |
70 Clough Hall Road, Kidsgrove, Stoke On Trent, ST7 1AW | Director | 15 August 1994 | Active |
Loxwood Cottage, 2 Castle Road, Weybridge, KT13 9QP | Director | 14 August 2008 | Active |
167 Old Park Road, Dudley, DY1 3NE | Director | 04 January 2008 | Active |
Unit 5, Century Road, High Carr Business Park, Newcastle Under Lyme, England, ST5 7UG | Director | 23 February 2010 | Active |
Lapwing Farm, Devils Lane, Longsdon, Stoke-On-Trent, ST9 9QP | Director | 04 January 2008 | Active |
Phoenix Dynamics Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Century Road, Newcastle, England, ST5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Change account reference date company current shortened. | Download |
2023-09-05 | Accounts | Accounts with accounts type small. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-08 | Incorporation | Memorandum articles. | Download |
2022-11-08 | Resolution | Resolution. | Download |
2022-11-04 | Change of name | Certificate change of name company. | Download |
2022-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type small. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type small. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type small. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.