This company is commonly known as Phoenix Mould Tools Limited. The company was founded 12 years ago and was given the registration number 07985187. The firm's registered office is in STOCKPORT. You can find them at Unit 1 Ashton Road, Bredbury, Stockport, . This company's SIC code is 25730 - Manufacture of tools.
Name | : | PHOENIX MOULD TOOLS LIMITED |
---|---|---|
Company Number | : | 07985187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Ashton Road, Bredbury, Stockport, England, SK6 2QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Standfield Drive, Worsley, Manchester, Uk, M28 1WB | Director | 15 March 2012 | Active |
Springfield House, Buxworth, High Peak, Uk, SK23 7NP | Director | 12 March 2012 | Active |
9, Cedar Mews, Ashton-Under-Lyne, Uk, OL7 9AG | Director | 10 October 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 12 March 2012 | Active |
Mrs Michelle Helena Dalby | ||
Notified on | : | 06 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Arkwright Road, Stockport, England, SK6 7DB |
Nature of control | : |
|
Mrs Nichola Clair Lane | ||
Notified on | : | 06 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Standfield Drive, Manchester, England, M28 1WB |
Nature of control | : |
|
Mr Paul Andrew Greenwood | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Cedar Mews, Ashton-Under-Lyne, England, OL7 9AG |
Nature of control | : |
|
Mr Edwin Simon Dalby | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Arkwright Road, Stockport, England, SK6 7DB |
Nature of control | : |
|
Mr Steven Lane | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62, Standfield Drive, Manchester, England, M28 1WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Capital | Capital cancellation shares. | Download |
2018-09-27 | Capital | Capital return purchase own shares. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-15 | Capital | Capital allotment shares. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.