UKBizDB.co.uk

PHOENIX FLOOR MAINTENANCE EQUIPMENT LIMITED

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

This company is commonly known as Phoenix Floor Maintenance Equipment Limited. The company was founded 36 years ago and was given the registration number 02157257. The firm's registered office is in BRISTOL. You can find them at Pattersons, Winterstoke Road, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PHOENIX FLOOR MAINTENANCE EQUIPMENT LIMITED
Company Number:02157257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Pattersons, Winterstoke Road, Bristol, BS3 2NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pattersons, Winterstoke Road, Bristol, BS3 2NS

Director01 August 2019Active
Pattersons, Winterstoke Road, Bristol, BS3 2NS

Director31 January 2014Active
The Cottage, Cleeve Prior, Evesham, WR11 8LD

Secretary-Active
Pattersons, Winterstoke Road, Bristol, BS3 2NS

Secretary31 January 2014Active
Pattersons, Winterstoke Road, Bristol, BS3 2NS

Director04 November 2017Active
Low Thatch 22 High Street, Stratford Upon Avon, CV37 6AU

Director-Active
The Cottage, Cleeve Prior, Evesham, England, WR11 8LD

Director01 March 2014Active
The Cottage, Cleeve Prior, Evesham, WR11 8LD

Director-Active
75 Cotysmore Road, Sutton Coldfield, B75 6BL

Director21 December 1992Active
105 Cross Road, Maldon, CM9 7ED

Director-Active
1273 Evesham Road, Astwood Bank, Redditch, United Kingdom, B96 6AY

Director01 March 2014Active
1273 Evesham Road, Astwood Bank, Redditch, B96 6AY

Director01 March 1995Active
Pattersons, Winterstoke Road, Bristol, BS3 2NS

Director31 January 2014Active
Brookhouse, Farm, Tomhill, Tamworth In Arden, England, B94 5AD

Director07 April 2011Active
109 Salford Close, Woodrow South, Redditch, United Kingdom, B98 7YL

Director01 March 2014Active
109, Salford Close, Woodrow South, Redditch, United Kingdom, B98 7YL

Director07 April 2011Active
35 Leahurst Crescent, Harborne, Birmingham, B17 0LG

Director-Active
28 Meadow Road, Halesowen, B62 8NJ

Director-Active

People with Significant Control

Mr Christopher John Patterson
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Pattersons, Winterstoke Road, Bristol, BS3 2NS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-11-17Officers

Termination secretary company with name termination date.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-02-01Accounts

Accounts with accounts type small.

Download
2016-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-22Officers

Termination director company with name termination date.

Download
2016-01-20Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.