About

Registered Number: 01530552
Date of Incorporation: 27/11/1980 (43 years and 4 months ago)
Company Status: Active
Registered Address: East St, Bridgtown, Cannock, Staffs, WS11 0BU

 

Phoenix Chain Company Ltd was registered on 27 November 1980 and are based in Cannock, it has a status of "Active". Cooke, Edward Richard, Cooke, Robert, Cooke, Irene Sylvia, Keen, Paul Anthony are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Edward Richard 22 September 2006 - 1
COOKE, Irene Sylvia N/A 31 March 1997 1
KEEN, Paul Anthony N/A 24 October 2007 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Robert N/A 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 29 August 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 26 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 15 September 2015
TM02 - Termination of appointment of secretary 15 September 2015
CH01 - Change of particulars for director 15 September 2015
MR04 - N/A 22 May 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 29 August 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 20 August 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 19 August 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 10 September 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
363a - Annual Return 27 September 2006
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 07 September 2005
363a - Annual Return 02 September 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 24 September 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 24 September 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 29 September 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 20 September 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 20 October 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 02 September 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 23 September 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 06 October 1992
363a - Annual Return 17 September 1991
AA - Annual Accounts 06 September 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
395 - Particulars of a mortgage or charge 12 July 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 July 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.