UKBizDB.co.uk

PHOENIX HEALTH PRODUCTS LIMITED

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

This company is commonly known as Phoenix Health Products Limited. The company was founded 6 years ago and was given the registration number 11014140. The firm's registered office is in CANTERBURY. You can find them at 34 Havelock Street, , Canterbury, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:PHOENIX HEALTH PRODUCTS LIMITED
Company Number:11014140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:34 Havelock Street, Canterbury, England, CT1 1NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 West Heath, Vapery Lane, Woking, England, GU24 0QD

Director10 February 2020Active
64, Sophiakade, 3061dk, Rotterdam, Netherlands,

Director20 February 2020Active
21, Cherry Drive, Canterbury, England, CT2 8HF

Director16 October 2017Active
8, Harcourt Drive, Canterbury, England, CT2 8DP

Director16 October 2017Active
8, Harcourt Drive, Canterbury, England, CT2 8DP

Director19 December 2017Active

People with Significant Control

Phoenix Health Products International B.V.
Notified on:24 December 2019
Status:Active
Country of residence:Netherlands
Address:161 A, Maaskade, Rotterdam, Netherlands, 3071NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Thomas
Notified on:19 December 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:8, Harcourt Drive, Canterbury, England, CT2 8DP
Nature of control:
  • Significant influence or control
Mrs Olga Perepelitsina
Notified on:16 October 2017
Status:Active
Date of birth:December 1984
Nationality:Dutch
Country of residence:England
Address:21, Cherry Drive, Canterbury, England, CT2 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anna Thomas
Notified on:16 October 2017
Status:Active
Date of birth:December 1970
Nationality:English
Country of residence:England
Address:8, Harcourt Drive, Canterbury, England, CT2 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Officers

Change person director company with change date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Address

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

Download
2023-02-28Address

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

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

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

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Change account reference date company current extended.

Download
2020-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Address

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

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Address

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

Download

Copyright © 2024. All rights reserved.