UKBizDB.co.uk

PHOENIX FIRE INHIBITOR LTD.

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Orion Trading Estate, Tenax Road, Trafford Park, Manchester, England, M17 1JT

Secretary16 December 1999Active
Unit 5, Orion Trading Estate, Tenax Road, Trafford Park, Manchester, England, M17 1JT

Director16 December 1999Active
17 The Old Quarry, Quarry Street, Liverpool, L25 6HE

Secretary11 November 1992Active
12 Comus Street, Liverpool, L3 3DB

Secretary04 September 1991Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary06 June 1991Active
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA

Director-Active
26 Mount Close, Crawley, RH10 7EF

Director10 November 1998Active
17 The Old Quarry, Quarry Street, Liverpool, L25 6HE

Director04 September 1991Active
11 Broadmead Crescent, Bishopston, Swansea, SA3 3BA

Director11 November 1992Active
27 Redruth Road, Croxteth, Liverpool, L11 6NA

Director27 November 1992Active
23 The Crescent, London, SW13 0NN

Director-Active
98 Warwick Road, London, W14 8PT

Director21 January 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director06 June 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Capital

Capital alter shares redemption statement of capital.

Download
2022-03-01Resolution

Resolution.

Download
2022-03-01Insolvency

Legacy.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Change account reference date company previous extended.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-15Officers

Change person secretary company with change date.

Download
2016-08-12Address

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

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Address

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

Download

Copyright © 2024. All rights reserved.