This company is commonly known as Phoenix Naylors Abrasives Ltd. The company was founded 56 years ago and was given the registration number 00929557. The firm's registered office is in CHESTERFIELD. You can find them at Bridge Way Broombank Road, Chesterfield Trading Estate, Chesterfield, Derbyshire. This company's SIC code is 23910 - Production of abrasive products.
Name | : | PHOENIX NAYLORS ABRASIVES LTD |
---|---|---|
Company Number | : | 00929557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1968 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge Way Broombank Road, Chesterfield Trading Estate, Chesterfield, Derbyshire, United Kingdom, S41 9QJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge Way, Broombank Road, Chesterfield Trading Estate, Chesterfield, United Kingdom, S41 9QJ | Director | 07 July 2022 | Active |
Bridge Way, Broombank Road, Chesterfield Trading Estate, Chesterfield, United Kingdom, S41 9QJ | Secretary | - | Active |
Bridge Way, Broombank Road, Chesterfield Trading Estate, Chesterfield, United Kingdom, S41 9QJ | Secretary | 03 March 2018 | Active |
Bridge Way, Broombank Road, Chesterfield Trading Estate, Chesterfield, England, S41 9QJ | Director | 31 May 2019 | Active |
16 Woodfield Road, Middleton, Manchester, M24 1NF | Director | - | Active |
2 Greenside Drive, Hale, Altrincham, WA14 3HX | Director | 02 April 2003 | Active |
Shepley Industrial Estate, Audenshaw, Manchester, M34 5DW | Director | 03 September 2001 | Active |
Bridge Way, Broombank Road, Chesterfield Trading Estate, Chesterfield, England, S41 9QJ | Director | 31 May 2019 | Active |
240 Birch Lane, Dukinfield, SK16 5AP | Director | - | Active |
Bridge Way, Broombank Road, Chesterfield Trading Estate, Chesterfield, United Kingdom, S41 9QJ | Director | 24 February 2010 | Active |
The Haven 130 Clasemont Road, Morriston, Swansea, SA6 6AJ | Director | - | Active |
14 Ashbrook Close, Denton, Manchester, M34 2QA | Director | - | Active |
Bridge Way, Broombank Road, Chesterfield Trading Estate, Chesterfield, United Kingdom, S41 9QJ | Director | 24 February 2010 | Active |
Shepley Industrial Estate, Audenshaw, Manchester, M34 5DW | Director | 26 September 2003 | Active |
Swift And Whitmore Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 270, Coombs Road, Halesowen, England, B62 8AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Incorporation | Memorandum articles. | Download |
2022-07-18 | Resolution | Resolution. | Download |
2022-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Termination secretary company with name termination date. | Download |
2022-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Officers | Change person director company with change date. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-02-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.