UKBizDB.co.uk

PHOENIX STEEL LIMITED

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

This company is commonly known as Phoenix Steel Limited. The company was founded 26 years ago and was given the registration number 03552674. The firm's registered office is in SOUTH SHIELDS. You can find them at Phoenix Steel Limited Amos Ayre Place, Simonside Ind Est, South Shields, Tyne & Wear. This company's SIC code is 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel.

Company Information

Name:PHOENIX STEEL LIMITED
Company Number:03552674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
  • 24330 - Cold forming or folding
  • 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Phoenix Steel Limited Amos Ayre Place, Simonside Ind Est, South Shields, Tyne & Wear, England, NE34 9PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix Steel Limited, Amos Ayre Place, Simonside Ind Est, South Shields, England, NE34 9PB

Secretary01 October 1998Active
Phoenix Steel Limited, Amos Ayre Place, Simonside Ind Est, South Shields, England, NE34 9PB

Director11 April 2008Active
Phoenix Steel Limited, Amos Ayre Place, Simonside Ind Est, South Shields, England, NE34 9PB

Director01 October 1998Active
Phoenix Steel Limited, Amos Ayre Place, Simonside Ind Est, South Shields, England, NE34 9PB

Director01 October 1998Active
Phoenix Steel Limited, Amos Ayre Place, Simonside Ind Est, South Shields, England, NE34 9PB

Director01 January 2017Active
24 Cairn Park, Longframlington, Morpeth, NE65 8JS

Secretary24 April 1998Active
24 Cairn Park, Longframlington, Morpeth, NE65 8JS

Director24 April 1998Active

People with Significant Control

Mr James Mullen
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Phoenix Steel Limited, Amos Ayre Place, South Shields, England, NE34 9PB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Change account reference date company previous extended.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-01-04Officers

Change person director company with change date.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-10-21Address

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

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-05-12Officers

Change person secretary company with change date.

Download
2016-05-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.