UKBizDB.co.uk

PHOENIX MEDICAL SUPPLIES LIMITED

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

This company is commonly known as Phoenix Medical Supplies Limited. The company was founded 25 years ago and was given the registration number 03603234. The firm's registered office is in RUNCORN. You can find them at Rivington Road, Whitehouse, Runcorn, Cheshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:PHOENIX MEDICAL SUPPLIES LIMITED
Company Number:03603234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Rivington Road, Whitehouse, Runcorn, Cheshire, WA7 3DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, United Kingdom, WA7 3DJ

Secretary23 December 2020Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 October 2016Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 February 2024Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 November 2019Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director20 September 2010Active
C/O Phoenix Rivington Road, Whitehouse Industrial Estate Preston Brook, Runcorn, United Kingdom, WA7 3DJ

Director01 April 2020Active
Rivington Road, Whitehouse, Runcorn, United Kingdom, WA7 3DJ

Director01 May 2022Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 January 2021Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 November 2019Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director09 August 2021Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director07 March 2024Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Secretary11 April 2008Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Secretary13 May 2019Active
Marienstrasse 42, Schorndorf 73614, Germany, FOREIGN

Secretary10 November 1998Active
8 Dawpool Drive, Moreton, Wirral, CH46 0PH

Secretary28 October 1999Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary23 July 1998Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 April 2020Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 January 2002Active
4 South Downs, Knutsford, WA16 8ND

Director21 July 1999Active
Bentleys Farm, Woodhouse Lane, Marchwiel, LL13 0ST

Director01 May 2000Active
Marienstrasse 42, Schorndorf 73614, Germany, FOREIGN

Director10 November 1998Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 September 2013Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 February 2014Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 March 2000Active
Langweidstrasse 3, 90584, Germany,

Director25 November 2002Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 May 2008Active
Santa Monica 1a Strawberry Lane, Wilmslow, SK9 6AQ

Director21 July 1999Active
Lyndene Cottage Sytchampton, Stourport On Severn, DY13 9TA

Director26 January 1999Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 February 2010Active
Rivington Road, Whitehouse Industrial Estate, Runcorn, United Kingdom, WA7 3DJ

Director01 April 2020Active
Lemaitrestrasse 8, Mannheim 68309, Germany,

Director10 November 1998Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director06 April 2012Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director01 February 2009Active
Rivington Road, Whitehouse, Runcorn, WA7 3DJ

Director26 January 1999Active
15 Staines Close, Appleton, Warrington, WA4 5NP

Director01 July 2002Active

People with Significant Control

Mr Oliver Thomas Windholz
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:German
Address:Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Kenneth John Black
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Paul Jonathan Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Helmut Karl Fisher
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:German
Address:Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Michael Peter Blakeman
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Stefan Herfeld
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:German
Address:Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Frank Grosse-Natrop
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:German
Address:Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Kevin Robert Hudson
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Phoenix Pib Dutch Holding B.V
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Straatweg 2, 3604 Maarssen, Maarssen, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Jutta Breu
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:German
Country of residence:Germany
Address:25, Nicolaus-Otto-Str, 89079 Ulm, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ludwig Merckle
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:German
Country of residence:Germany
Address:25, Nicolaus-Otto-Str., 89079 Ulm, Germany,
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 (6 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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-11-08Incorporation

Memorandum articles.

Download
2021-11-08Change of constitution

Statement of companys objects.

Download
2021-11-08Resolution

Resolution.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.