UKBizDB.co.uk

PHOENIX STRAPPING TOOL REPAIRS LIMITED

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

This company is commonly known as Phoenix Strapping Tool Repairs Limited. The company was founded 14 years ago and was given the registration number 07254430. The firm's registered office is in CLECKHEATON. You can find them at Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:PHOENIX STRAPPING TOOL REPAIRS LIMITED
Company Number:07254430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:14 May 2010
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT

Director07 October 2016Active
5, Lowdale, Dewsbury, WF12 7NT

Secretary14 May 2010Active
5, Lowdale, Dewsbury, WF12 7NT

Director14 May 2010Active
5, Lowdale, Dewsbury, WF12 7NT

Director14 May 2010Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director14 May 2010Active

People with Significant Control

Mr Lee Robert Bond
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:5, Lowdale, Dewsbury, England, WF12 7NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garry Carter
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:5, Lowdale, Dewsbury, England, WF12 7NT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2022-12-21Gazette

Gazette dissolved liquidation.

Download
2022-09-21Insolvency

Liquidation in administration progress report.

Download
2022-09-21Insolvency

Liquidation in administration move to dissolution.

Download
2022-05-10Insolvency

Liquidation in administration progress report.

Download
2021-11-22Insolvency

Liquidation in administration extension of period.

Download
2021-10-27Insolvency

Liquidation in administration progress report.

Download
2021-10-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Insolvency

Liquidation in administration progress report.

Download
2021-04-19Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-03-25Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2020-11-19Insolvency

Liquidation in administration extension of period.

Download
2020-05-11Insolvency

Liquidation in administration progress report.

Download
2019-12-31Insolvency

Liquidation in administration result creditors meeting.

Download
2019-12-04Insolvency

Liquidation in administration proposals.

Download
2019-10-13Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-02Mortgage

Mortgage satisfy charge full.

Download
2019-08-07Address

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

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.