About

Registered Number: 05526418
Date of Incorporation: 03/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Bryant House Bryant Road, Strood, Rochester, Kent, ME2 3EW

 

Based in Rochester in Kent, Phoenix Contracts Ltd was founded on 03 August 2005, it's status in the Companies House registry is set to "Active". This business is VAT Registered in the UK. The companies directors are listed as Bowie, Pauline, Bowie, Glenn, Bowie, Pauline. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWIE, Glenn 03 August 2005 - 1
BOWIE, Pauline 17 October 2014 - 1
Secretary Name Appointed Resigned Total Appointments
BOWIE, Pauline 03 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 12 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 04 August 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 10 August 2016
MR01 - N/A 23 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 25 August 2015
AP01 - Appointment of director 23 October 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 14 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 August 2013
MG01 - Particulars of a mortgage or charge 09 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 03 August 2012
AD01 - Change of registered office address 03 August 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 08 August 2011
AD01 - Change of registered office address 21 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 17 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 04 August 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 09 August 2007
AA - Annual Accounts 12 June 2007
225 - Change of Accounting Reference Date 22 March 2007
363s - Annual Return 05 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
NEWINC - New incorporation documents 03 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2016 Outstanding

N/A

Debenture 04 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.