Warning: file_put_contents(c/5ce64cdc1d6ec7232ac38b61a622446d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Phoenix Press Sale Limited, BL2 2HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHOENIX PRESS SALE LIMITED

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

This company is commonly known as Phoenix Press Sale Limited. The company was founded 14 years ago and was given the registration number 07099982. The firm's registered office is in BOLTON. You can find them at Stewart House, 139 Tonge Moor Road, Bolton, Lancashire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:PHOENIX PRESS SALE LIMITED
Company Number:07099982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom, BL2 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31a, School Road, Sale, England, M33 7YE

Director14 December 2009Active
31a, School Road, Sale, England, M33 7YE

Director14 December 2009Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director09 December 2009Active
11, St. Thomas's Place, Stockport, United Kingdom, SK1 3TY

Director14 December 2009Active

People with Significant Control

Miss Charlotte Elizabeth Smith
Notified on:09 December 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:31a, School Road, Sale, England, M33 7YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Neason Jones
Notified on:09 December 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:31a, School Road, Sale, England, M33 7YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip John Smith
Notified on:09 December 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:31a, School Road, Sale, England, M33 7YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Address

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

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-14Address

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

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2014-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-03Accounts

Accounts with accounts type total exemption small.

Download
2013-12-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.