UKBizDB.co.uk

PHOENIX FURNITURE (KETTERING) LTD.

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

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.

Company Information

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:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:Alexandra Street, Kettering, Northamptonshire, NN16 0SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra Street, Kettering, Northamptonshire, NN16 0SX

Secretary22 April 2017Active
Alexandra Street, Kettering, Northamptonshire, NN16 0SX

Director07 February 2020Active
1, The Drive, Kettering, United Kingdom, NN15 7EX

Director15 June 2012Active
3, Tynan Close, Kettering, United Kingdom, NN15 5YA

Secretary15 June 2012Active
1 Cowper Street, Kettering, NN16 9QX

Secretary15 July 2005Active
Alexandra Street, Kettering, Northamptonshire, NN16 0SX

Director29 June 2017Active
Alexandra Street, Kettering, Northamptonshire, NN16 0SX

Director07 February 2020Active
28, Diana Way, Burton Latimer, Kettering, United Kingdom, NN15 5RD

Director18 February 2011Active
27 Commercial Road, Kettering, NN16 8DQ

Director15 July 2005Active
Victoria Cottage, 1 Spring Gardens, Burton Latimer, Kettering, England, NN15 5NS

Director15 July 2005Active
3, Tynan Close, Kettering, United Kingdom, NN15 5YA

Director18 February 2011Active
44 Finedon Road, Burton Latimer, Kettering, NN15 5QB

Director15 July 2005Active
2, The Mounts, Twywell, Kettering, United Kingdom, NN14 3AH

Director15 June 2012Active
Rooks Nest House, High Street, Walkern, Herts, SG2 7NS

Director15 July 2005Active
1 Cowper Street, Kettering, NN16 9QX

Director15 July 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.