This company is commonly known as Phoenix Fire Technologies (uk) Limited. The company was founded 18 years ago and was given the registration number 05466393. The firm's registered office is in LONDON. You can find them at Milner House, 14 Manchester Square, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PHOENIX FIRE TECHNOLOGIES (UK) LIMITED |
---|---|---|
Company Number | : | 05466393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milner House, 14 Manchester Square, London, England, W1U 3PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avenue One, Station Lane, Witney, United Kingdom, OX28 4XR | Director | 28 February 2023 | Active |
Milner House, 14 Manchester Square, London, Soho Square, London, United Kingdom, W1U 3PP | Corporate Secretary | 31 May 2005 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Secretary | 27 May 2005 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 17 June 2022 | Active |
35, Soho Square, London, Uk, W1D 3QX | Director | 01 June 2011 | Active |
Tower Works, Kestor Street, Bolton, England, BL2 2AL | Director | 31 January 2018 | Active |
3rd Floor Omar Hodge Building, Wickhams Cay 1, PO BOX 362, Road Town, British Virgin Islands, | Corporate Director | 31 May 2005 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Director | 27 May 2005 | Active |
Sherwin-Williams Uk Limited | ||
Notified on | : | 21 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Avenue One, Station Lane, Witney, United Kingdom, OX28 4XR |
Nature of control | : |
|
Mr Ian Walker | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tower Works, Kestor Street, Bolton, England, BL2 2AL |
Nature of control | : |
|
Mr Darren John Chaplin | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Wye Lodge, 66 High Street, 0ld Stevenage, SG1 3EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-02-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Address | Change registered office address company with date old address new address. | Download |
2022-07-09 | Gazette | Gazette filings brought up to date. | Download |
2022-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-05 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-05 | Officers | Termination secretary company with name termination date. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Officers | Change corporate secretary company with change date. | Download |
2020-11-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.