UKBizDB.co.uk

PHOENOX TEXTILES LIMITED

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

This company is commonly known as Phoenox Textiles Limited. The company was founded 70 years ago and was given the registration number 00528027. The firm's registered office is in HUDDERSFIELD. You can find them at Spring Grove Mills, Clayton West, Huddersfield, . This company's SIC code is 13939 - Manufacture of other carpets and rugs.

Company Information

Name:PHOENOX TEXTILES LIMITED
Company Number:00528027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1954
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13939 - Manufacture of other carpets and rugs

Office Address & Contact

Registered Address:Spring Grove Mills, Clayton West, Huddersfield, HD8 9HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Grove Mills, Clayton West, Huddersfield, HD8 9HH

Director16 May 1996Active
Spring Grove Mills, Clayton West, Huddersfield, HD8 9HH

Director25 February 1993Active
Spring Grove Mills, Clayton West, Huddersfield, HD8 9HH

Director27 November 2003Active
Spring Grove Mills, Clayton West, Huddersfield, HD8 9HH

Director23 December 2014Active
Spring Grove Mills, Clayton West, Huddersfield, HD8 9HH

Director23 December 2014Active
The Lodge 30 Sandmoor Drive, Alwoodley, Leeds, LS17 7DG

Secretary01 December 1992Active
The Rowans, 25a Woodside Lodge, Storthes Hall Lane Kirkburton, Huddersfield, HD8 0PD

Secretary07 April 2008Active
Dogley Villa 93 Penistone Road, Fenay Bridge, Huddersfield, HD8 0LF

Secretary-Active
Spring Grove Mills, Clayton West, Huddersfield, HD8 9HH

Director-Active
Dogley Villa 93 Penistone Road, Fenay Bridge, Huddersfield, HD8 0LF

Director-Active
Flat 4 Windsor Court, Cavendish Avenue, Harrogate, HG2 8HX

Director-Active

People with Significant Control

Mr Charles Edward David Mosley
Notified on:30 June 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Spring Grove Mills, Huddersfield, HD8 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Charles Mosley
Notified on:30 June 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Spring Grove Mills, Huddersfield, HD8 9HH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-07-26Capital

Capital name of class of shares.

Download
2021-07-26Capital

Capital allotment shares.

Download
2021-07-24Resolution

Resolution.

Download
2021-07-24Incorporation

Memorandum articles.

Download
2021-07-24Resolution

Resolution.

Download
2021-07-23Capital

Capital variation of rights attached to shares.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Incorporation

Memorandum articles.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Capital

Capital variation of rights attached to shares.

Download
2021-02-03Capital

Capital name of class of shares.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-11-23Accounts

Change account reference date company current extended.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-02-01Officers

Change person director company with change date.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.