UKBizDB.co.uk

PHOENIX NAYLORS ABRASIVES LTD

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

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.

Company Information

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:
  • 23910 - Production of abrasive products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bridge Way, Broombank Road, Chesterfield Trading Estate, Chesterfield, United Kingdom, S41 9QJ

Director07 July 2022Active
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

Secretary03 March 2018Active
Bridge Way, Broombank Road, Chesterfield Trading Estate, Chesterfield, England, S41 9QJ

Director31 May 2019Active
16 Woodfield Road, Middleton, Manchester, M24 1NF

Director-Active
2 Greenside Drive, Hale, Altrincham, WA14 3HX

Director02 April 2003Active
Shepley Industrial Estate, Audenshaw, Manchester, M34 5DW

Director03 September 2001Active
Bridge Way, Broombank Road, Chesterfield Trading Estate, Chesterfield, England, S41 9QJ

Director31 May 2019Active
240 Birch Lane, Dukinfield, SK16 5AP

Director-Active
Bridge Way, Broombank Road, Chesterfield Trading Estate, Chesterfield, United Kingdom, S41 9QJ

Director24 February 2010Active
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

Director24 February 2010Active
Shepley Industrial Estate, Audenshaw, Manchester, M34 5DW

Director26 September 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type audited abridged.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type audited abridged.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Incorporation

Memorandum articles.

Download
2022-07-18Resolution

Resolution.

Download
2022-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Termination secretary company with name termination date.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-15Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.