UKBizDB.co.uk

PHOENIX MOULD TOOLS LIMITED

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

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.

Company Information

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:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Unit 1 Ashton Road, Bredbury, Stockport, England, SK6 2QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Standfield Drive, Worsley, Manchester, Uk, M28 1WB

Director15 March 2012Active
Springfield House, Buxworth, High Peak, Uk, SK23 7NP

Director12 March 2012Active
9, Cedar Mews, Ashton-Under-Lyne, Uk, OL7 9AG

Director10 October 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 March 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 50 to 75 percent
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:
  • Voting rights 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
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Address

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

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Capital

Capital cancellation shares.

Download
2018-09-27Capital

Capital return purchase own shares.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Capital

Capital allotment shares.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.