About

Registered Number: 04989469
Date of Incorporation: 09/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 55a Nabbs Lane, Hucknall, Nottingham, NG15 6NT,

 

Phoenix Clothing Ltd was established in 2003, it's status is listed as "Active". The companies directors are listed as Booth, Hilary Jane, Crawford, Christine Margaret, Brown, Judith Ann, Colton, Karen, Parsons, Maureen Joyce at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Hilary Jane 15 December 2003 - 1
CRAWFORD, Christine Margaret 15 December 2003 - 1
BROWN, Judith Ann 15 December 2003 31 July 2020 1
COLTON, Karen 15 December 2003 31 July 2020 1
PARSONS, Maureen Joyce 15 December 2003 01 April 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 11 May 2016
AD01 - Change of registered office address 04 February 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 10 December 2013
AD01 - Change of registered office address 13 September 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 13 December 2011
TM02 - Termination of appointment of secretary 12 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 27 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 22 January 2006
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 18 February 2005
225 - Change of Accounting Reference Date 18 February 2005
363s - Annual Return 21 January 2005
287 - Change in situation or address of Registered Office 31 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.