This company is commonly known as Phoenix Hydraulic Systems (gloucester) Limited. The company was founded 11 years ago and was given the registration number 08481507. The firm's registered office is in GLOUCESTER. You can find them at Unit 1 Francis Woodcock Trading Estate, 277 Barton Street, Gloucester, . This company's SIC code is 71129 - Other engineering activities.
Name | : | PHOENIX HYDRAULIC SYSTEMS (GLOUCESTER) LIMITED |
---|---|---|
Company Number | : | 08481507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2013 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Francis Woodcock Trading Estate, 277 Barton Street, Gloucester, United Kingdom, GL1 4JE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Holbeach Drive, Kingsway, Quedgeley, Gloucester, England, GL2 2BF | Director | 09 April 2013 | Active |
Mr John Michael Carroll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Cotteswold Cottage, Upthorpe, Cam, United Kingdom, GL11 5HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-07 | Officers | Change person director company with change date. | Download |
2020-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Address | Change registered office address company with date old address new address. | Download |
2016-10-28 | Address | Change registered office address company with date old address new address. | Download |
2016-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.