UKBizDB.co.uk

PHOENIX ELECTROPLATING LIMITED

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

This company is commonly known as Phoenix Electroplating Limited. The company was founded 35 years ago and was given the registration number 02302218. The firm's registered office is in MANCHESTER. You can find them at Milltown Street, Radcliffe, Manchester, . This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:PHOENIX ELECTROPLATING LIMITED
Company Number:02302218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1988
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:Milltown Street, Radcliffe, Manchester, M26 1WN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Northlands, Radcliffe, Manchester, United Kingdom, M26 4GB

Director14 June 2022Active
20, Northlands, Radcliffe, Manchester, United Kingdom, M26 4GB

Director14 June 2022Active
22, Wellbank Street, Tottington, Bury, England, BL8 3HX

Director-Active
54 Prestwich Hills, Prestwich, Manchester, M25 9PY

Secretary-Active
54, Prestwich Hills, Prestwich, Manchester, England, M25 9PY

Secretary15 February 2021Active
3009 Elizabeth Tower, 141 Chester Road, Manchester, United Kingdom, M15 4ZJ

Director14 June 2022Active
5 Neale Close, Wollaston, Wellingborough Northampton, NN29 7UT

Director-Active
54 Prestwich Hills, Prestwich, Manchester, M25 9PY

Director-Active

People with Significant Control

Phoenix Kkj Limited
Notified on:14 June 2022
Status:Active
Country of residence:United Kingdom
Address:Milltown Street, Radcliffe, Manchester, United Kingdom, M26 1WN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Oates
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Milltown Street, Radcliffe, Manchester, M26 1WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Hodgkinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Milltown Street, Radcliffe, Manchester, M26 1WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-02-15Officers

Appoint person secretary company with name date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.