About

Registered Number: 07097873
Date of Incorporation: 08/12/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 142 High Street, Lee-On-The-Solent, Hampshire, PO13 9DD,

 

Phoenix Cleaning Contracts Ltd was registered on 08 December 2009 with its registered office in Lee-On-The-Solent in Hampshire, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed as Burrows, Scott Spencer, Burrows, Scott Spencer, Veal, Sarah Rebecca in the Companies House registry. We don't know the number of employees at Phoenix Cleaning Contracts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Scott Spencer 08 December 2009 - 1
VEAL, Sarah Rebecca 14 March 2011 - 1
Secretary Name Appointed Resigned Total Appointments
BURROWS, Scott Spencer 08 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 23 May 2019
CH01 - Change of particulars for director 23 May 2019
CH01 - Change of particulars for director 23 May 2019
CH03 - Change of particulars for secretary 23 May 2019
PSC04 - N/A 23 May 2019
PSC04 - N/A 23 May 2019
AD01 - Change of registered office address 23 May 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 22 December 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
AR01 - Annual Return 25 April 2014
SH01 - Return of Allotment of shares 25 April 2014
AR01 - Annual Return 25 April 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 08 September 2011
AA01 - Change of accounting reference date 08 September 2011
AP01 - Appointment of director 05 September 2011
AR01 - Annual Return 21 March 2011
NEWINC - New incorporation documents 08 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.