This company is commonly known as Phoenix Fire Inhibitor Ltd.. The company was founded 32 years ago and was given the registration number 02617774. The firm's registered office is in MANCHESTER. You can find them at Unit 5, Orion Trading Estate Tenax Road, Trafford Park, Manchester, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | PHOENIX FIRE INHIBITOR LTD. |
---|---|---|
Company Number | : | 02617774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1991 |
End of financial year | : | 30 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Orion Trading Estate Tenax Road, Trafford Park, Manchester, England, M17 1JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Orion Trading Estate, Tenax Road, Trafford Park, Manchester, England, M17 1JT | Secretary | 16 December 1999 | Active |
Unit 5, Orion Trading Estate, Tenax Road, Trafford Park, Manchester, England, M17 1JT | Director | 16 December 1999 | Active |
17 The Old Quarry, Quarry Street, Liverpool, L25 6HE | Secretary | 11 November 1992 | Active |
12 Comus Street, Liverpool, L3 3DB | Secretary | 04 September 1991 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 06 June 1991 | Active |
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA | Director | - | Active |
26 Mount Close, Crawley, RH10 7EF | Director | 10 November 1998 | Active |
17 The Old Quarry, Quarry Street, Liverpool, L25 6HE | Director | 04 September 1991 | Active |
11 Broadmead Crescent, Bishopston, Swansea, SA3 3BA | Director | 11 November 1992 | Active |
27 Redruth Road, Croxteth, Liverpool, L11 6NA | Director | 27 November 1992 | Active |
23 The Crescent, London, SW13 0NN | Director | - | Active |
98 Warwick Road, London, W14 8PT | Director | 21 January 1998 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 06 June 1991 | Active |
Miss Collette Julie D'Arcy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 24, Fernlea, Liverpool, England, L25 6HD |
Nature of control | : |
|
Mr Darren Peter Mcmurray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5 Orion Trading Estate, Tenax Road, Manchester, England, M17 1JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-03-01 | Resolution | Resolution. | Download |
2022-03-01 | Insolvency | Legacy. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Change account reference date company previous extended. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-15 | Officers | Change person secretary company with change date. | Download |
2016-08-12 | Address | Change registered office address company with date old address new address. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.