UKBizDB.co.uk

PHOENIX PHOTONICS LIMITED

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

This company is commonly known as Phoenix Photonics Limited. The company was founded 21 years ago and was given the registration number 04497478. The firm's registered office is in BIRCHINGTON. You can find them at The Offices The Street, St. Nicholas At Wade, Birchington, Kent. This company's SIC code is 26701 - Manufacture of optical precision instruments.

Company Information

Name:PHOENIX PHOTONICS LIMITED
Company Number:04497478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26701 - Manufacture of optical precision instruments

Office Address & Contact

Registered Address:The Offices The Street, St. Nicholas At Wade, Birchington, Kent, England, CT7 0NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Offices, The Street, St. Nicholas At Wade, Birchington, England, CT7 0NP

Secretary29 July 2002Active
The Offices, The Street, St. Nicholas At Wade, Birchington, England, CT7 0NP

Director18 May 2006Active
The Offices, The Street, St. Nicholas At Wade, Birchington, England, CT7 0NP

Director18 May 2006Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary29 July 2002Active
Sarre Business Centre, Canterbury Road, Sarre, United Kingdom, CT7 0JZ

Director01 January 2012Active
22 Downscourt Road, Purley, CR8 1BB

Director29 July 2002Active
11b Spencer Road, South Croydon, CR2 7EL

Director29 July 2002Active

People with Significant Control

Dr Ian Peter Giles
Notified on:24 July 2017
Status:Active
Date of birth:December 1953
Nationality:English
Country of residence:England
Address:15, Sea View Road, Herne Bay, England, CT6 6JG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Lee Michael Giles
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:8, Beacon Way, Banstead, England, SM7 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dean Joseph Giles
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:English
Country of residence:England
Address:107, Mickleburgh Hill, Herne Bay, England, CT6 6JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Giles
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:English
Country of residence:England
Address:15, Sea View Road, Herne Bay, England, CT6 6JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Address

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

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.