This company is commonly known as Phoenix Water Technologies Ltd. The company was founded 20 years ago and was given the registration number 04944795. The firm's registered office is in HIGH WYCOMBE. You can find them at The Mill House Boundary Road, Loudwater, High Wycombe, Bucks.. This company's SIC code is 36000 - Water collection, treatment and supply.
Name | : | PHOENIX WATER TECHNOLOGIES LTD |
---|---|---|
Company Number | : | 04944795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill House Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 St Marys Road, Hayes, UB3 2JP | Secretary | 04 April 2008 | Active |
45, Sunderland Avenue, Maldon, United Kingdom, CM9 6NA | Director | 27 October 2003 | Active |
41 St Marys Road, Hayes, UB3 2JP | Director | 27 October 2003 | Active |
20 Wallis Drive, Bramley, Tadley, RG26 5XQ | Secretary | 27 October 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 27 October 2003 | Active |
The Tithe Barn, Ashwell Farm Windsor Lane, Little Kingshill, HP16 0DZ | Director | 27 October 2003 | Active |
20 Wallis Drive, Bramley, Tadley, RG26 5XQ | Director | 27 October 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 27 October 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-10-19 | Capital | Capital cancellation shares. | Download |
2022-10-19 | Capital | Capital return purchase own shares. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Capital | Capital name of class of shares. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Resolution | Resolution. | Download |
2018-07-04 | Capital | Capital cancellation shares. | Download |
2018-07-04 | Resolution | Resolution. | Download |
2018-07-04 | Capital | Capital return purchase own shares. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.