UKBizDB.co.uk

PHOENIX ROOFCLAD LIMITED

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

This company is commonly known as Phoenix Roofclad Limited. The company was founded 36 years ago and was given the registration number 02207097. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:PHOENIX ROOFCLAD LIMITED
Company Number:02207097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

Director24 May 2022Active
Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT

Secretary27 February 2008Active
The Cottage, Cropton, Pickering, YO18 8HJ

Secretary-Active
46 Upper Batley Lane, Birstall, Batley, WF17 0NQ

Secretary05 July 1993Active
School Cottage, Sutton On Forest, York, YO6 1DP

Director-Active
Scalefoot Farm, Commondale, Whitby, YO21 2HR

Director-Active

People with Significant Control

Phoenix Roofclad (Holdings) Limited
Notified on:01 November 2023
Status:Active
Country of residence:England
Address:Leigh House, St. Pauls Street, Leeds, England, LS1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jeremy David Sampson (Executor Of The Estate Of Graham Peacock)
Notified on:27 February 2022
Status:Active
Date of birth:July 1961
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Graham Clifford Stuart Peacock
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Clare Elizabeth Peacock
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Resolution

Resolution.

Download
2018-05-14Change of constitution

Statement of companys objects.

Download
2018-05-14Capital

Capital name of class of shares.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.