About

Registered Number: 04531500
Date of Incorporation: 10/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 12 Grange Road, Tuffley, Gloucester, GL4 0PD,

 

Phoenix Cnc Services Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". The current directors of the business are Prior, Richard John, Robb, David Joseph, Prince, Allan George. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIOR, Richard John 10 September 2002 - 1
ROBB, David Joseph 10 September 2002 - 1
PRINCE, Allan George 10 September 2002 24 August 2005 1

Filing History

Document Type Date
CS01 - N/A 13 September 2020
AD01 - Change of registered office address 13 September 2020
AA - Annual Accounts 22 June 2020
AD01 - Change of registered office address 20 February 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 23 September 2016
AD01 - Change of registered office address 12 August 2016
AA - Annual Accounts 08 April 2016
SH01 - Return of Allotment of shares 18 January 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 08 June 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 06 July 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 03 July 2009
287 - Change in situation or address of Registered Office 19 December 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 16 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 07 October 2003
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.