About

Registered Number: 05414105
Date of Incorporation: 05/04/2005 (20 years ago)
Company Status: Active
Registered Address: 6 Phoenix Close Church Road, West Mersea, Colchester, Essex, CO5 8PN

 

Phoenix Close Ltd was registered on 05 April 2005 and are based in Colchester, Essex, it's status is listed as "Active". There are 8 directors listed for the organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTEN, John Douglas 02 July 2019 - 1
DEAN, Karen Louise 15 February 2019 - 1
HONEYFORD, Gareth David 15 February 2019 - 1
DAVIES, Robin Harvey 07 April 2005 15 February 2019 1
GOZZETT, Catherine 15 February 2019 13 November 2019 1
HUNT, Malcolm Allen 12 August 2005 08 May 2008 1
Secretary Name Appointed Resigned Total Appointments
GOZZETT, Jessica 15 February 2019 - 1
DAVIES, Michael Charles 07 April 2005 20 April 2016 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 July 2020
CS01 - N/A 01 June 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 30 January 2020
AP01 - Appointment of director 15 July 2019
AP01 - Appointment of director 17 May 2019
AP01 - Appointment of director 08 May 2019
AP03 - Appointment of secretary 03 May 2019
AP01 - Appointment of director 03 May 2019
AD01 - Change of registered office address 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 04 November 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.