This company is commonly known as Phoenix Furniture (kettering) Ltd.. The company was founded 18 years ago and was given the registration number 05509660. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Alexandra Street, Kettering, Northamptonshire, . This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | PHOENIX FURNITURE (KETTERING) LTD. |
---|---|---|
Company Number | : | 05509660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alexandra Street, Kettering, Northamptonshire, NN16 0SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexandra Street, Kettering, Northamptonshire, NN16 0SX | Secretary | 22 April 2017 | Active |
Alexandra Street, Kettering, Northamptonshire, NN16 0SX | Director | 07 February 2020 | Active |
1, The Drive, Kettering, United Kingdom, NN15 7EX | Director | 15 June 2012 | Active |
3, Tynan Close, Kettering, United Kingdom, NN15 5YA | Secretary | 15 June 2012 | Active |
1 Cowper Street, Kettering, NN16 9QX | Secretary | 15 July 2005 | Active |
Alexandra Street, Kettering, Northamptonshire, NN16 0SX | Director | 29 June 2017 | Active |
Alexandra Street, Kettering, Northamptonshire, NN16 0SX | Director | 07 February 2020 | Active |
28, Diana Way, Burton Latimer, Kettering, United Kingdom, NN15 5RD | Director | 18 February 2011 | Active |
27 Commercial Road, Kettering, NN16 8DQ | Director | 15 July 2005 | Active |
Victoria Cottage, 1 Spring Gardens, Burton Latimer, Kettering, England, NN15 5NS | Director | 15 July 2005 | Active |
3, Tynan Close, Kettering, United Kingdom, NN15 5YA | Director | 18 February 2011 | Active |
44 Finedon Road, Burton Latimer, Kettering, NN15 5QB | Director | 15 July 2005 | Active |
2, The Mounts, Twywell, Kettering, United Kingdom, NN14 3AH | Director | 15 June 2012 | Active |
Rooks Nest House, High Street, Walkern, Herts, SG2 7NS | Director | 15 July 2005 | Active |
1 Cowper Street, Kettering, NN16 9QX | Director | 15 July 2005 | Active |
Mr Richard Nicholas Birch | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Alexandra Street, Northamptonshire, NN16 0SX |
Nature of control | : |
|
Simon Dominic Hackett | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | Alexandra Street, Northamptonshire, NN16 0SX |
Nature of control | : |
|
Mr Martin John Althorpe | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Alexandra Street, Northamptonshire, NN16 0SX |
Nature of control | : |
|
Mrs Jayne Mary Hackett | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | Alexandra Street, Northamptonshire, NN16 0SX |
Nature of control | : |
|
Mr Trevor Graham Lloyd | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | Alexandra Street, Northamptonshire, NN16 0SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.