About

Registered Number: 05963652
Date of Incorporation: 11/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL

 

Phoenix Commercial Catering Equipment Ltd was established in 2006. We don't know the number of employees at this organisation. Meadows, Carolyne Louise, Meadows, Wayne Michael, Boyd, Brenda are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADOWS, Wayne Michael 22 March 2007 - 1
BOYD, Brenda 11 October 2006 22 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MEADOWS, Carolyne Louise 11 October 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 10 April 2018
DISS40 - Notice of striking-off action discontinued 03 January 2018
CS01 - N/A 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 05 November 2014
CH03 - Change of particulars for secretary 05 November 2014
CH01 - Change of particulars for director 05 November 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 16 April 2008
287 - Change in situation or address of Registered Office 22 January 2008
363a - Annual Return 21 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
CERTNM - Change of name certificate 10 November 2006
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.