About

Registered Number: 04198346
Date of Incorporation: 11/04/2001 (23 years ago)
Company Status: Active
Registered Address: 1 Marsden Street, C/O A2e Industries Limited, Manchester, M2 1HW,

 

Phoenix Cnc Engineering Ltd was founded on 11 April 2001 and are based in Manchester, it has a status of "Active". There are 6 directors listed as Tolson, John, Mayhew, Nicola Louise, Cooper, Mark, Gaggero, James Peter George, Game, Henry Michael, Tolson, John for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLSON, John 18 August 2015 - 1
COOPER, Mark 13 October 2014 10 August 2015 1
GAGGERO, James Peter George 13 October 2014 18 August 2015 1
GAME, Henry Michael 13 October 2014 18 August 2015 1
TOLSON, John 11 April 2001 13 October 2014 1
Secretary Name Appointed Resigned Total Appointments
MAYHEW, Nicola Louise 13 October 2014 18 August 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 April 2020
MA - Memorandum and Articles 27 April 2020
MR01 - N/A 09 April 2020
CS01 - N/A 06 March 2020
MR01 - N/A 03 January 2020
MR01 - N/A 23 December 2019
MR04 - N/A 19 December 2019
MR04 - N/A 19 December 2019
AA - Annual Accounts 12 December 2019
PSC05 - N/A 09 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 02 February 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 04 January 2018
MR04 - N/A 23 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 01 December 2016
AR01 - Annual Return 07 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2016
AD04 - Change of location of company records to the registered office 07 March 2016
RESOLUTIONS - N/A 08 January 2016
RESOLUTIONS - N/A 08 January 2016
MR04 - N/A 18 December 2015
MR01 - N/A 18 December 2015
MR01 - N/A 16 December 2015
AD01 - Change of registered office address 15 December 2015
AP02 - Appointment of corporate director 15 December 2015
MR01 - N/A 14 December 2015
AA - Annual Accounts 14 September 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM02 - Termination of appointment of secretary 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 16 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2015
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 03 November 2014
AP01 - Appointment of director 28 October 2014
AP03 - Appointment of secretary 28 October 2014
AP01 - Appointment of director 28 October 2014
RESOLUTIONS - N/A 24 October 2014
AP01 - Appointment of director 22 October 2014
AA01 - Change of accounting reference date 22 October 2014
AD01 - Change of registered office address 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AA - Annual Accounts 14 October 2014
RESOLUTIONS - N/A 11 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 September 2014
RESOLUTIONS - N/A 07 July 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 13 September 2013
SH03 - Return of purchase of own shares 27 August 2013
RP04 - N/A 30 April 2013
CH01 - Change of particulars for director 10 April 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 06 January 2011
SH03 - Return of purchase of own shares 17 September 2010
SH06 - Notice of cancellation of shares 26 August 2010
AR01 - Annual Return 17 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 28 July 2008
RESOLUTIONS - N/A 06 March 2008
363a - Annual Return 13 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
353 - Register of members 13 February 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 24 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 11 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2002
RESOLUTIONS - N/A 17 October 2002
RESOLUTIONS - N/A 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
123 - Notice of increase in nominal capital 17 October 2002
363s - Annual Return 01 May 2002
287 - Change in situation or address of Registered Office 13 February 2002
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
287 - Change in situation or address of Registered Office 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2020 Outstanding

N/A

A registered charge 02 January 2020 Outstanding

N/A

A registered charge 19 December 2019 Outstanding

N/A

A registered charge 11 December 2015 Fully Satisfied

N/A

A registered charge 11 December 2015 Fully Satisfied

N/A

A registered charge 11 December 2015 Fully Satisfied

N/A

Fixed and floating charge 29 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.