UKBizDB.co.uk

PHOENIX LABELS LIMITED

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

This company is commonly known as Phoenix Labels Limited. The company was founded 23 years ago and was given the registration number 04038689. The firm's registered office is in STOCKPORT. You can find them at Unit 6 Martell Court Spark Business Park, Tiviot Way, Stockport, Cheshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PHOENIX LABELS LIMITED
Company Number:04038689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 6 Martell Court Spark Business Park, Tiviot Way, Stockport, Cheshire, SK1 2BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Martell Court, Spark Business Park, Tiviot Way, Stockport, SK1 2BT

Secretary22 January 2002Active
Unit 6 Martell Court, Spark Business Park, Tiviot Way, Stockport, SK1 2BT

Director21 July 2000Active
Unit 6 Martell Court, Spark Business Park, Tiviot Way, Stockport, SK1 2BT

Director01 October 2019Active
8 Wharton Drive, North Walsham, NR28 0UG

Secretary21 July 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary21 July 2000Active
8 Bradfield Road, North Walsham, NR28 0HG

Director21 July 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director21 July 2000Active

People with Significant Control

Mr Richard Paul Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:Unit 6 Martell Court, Spark Business Park, Stockport, SK1 2BT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Samantha Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Unit 6 Martell Court, Spark Business Park, Stockport, SK1 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Officers

Change person secretary company with change date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Mortgage

Mortgage satisfy charge full.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2016-09-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-11-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Address

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

Download

Copyright © 2024. All rights reserved.