About

Registered Number: 01849288
Date of Incorporation: 19/09/1984 (40 years and 7 months ago)
Company Status: Active
Registered Address: Peterbridge House, The Lakes, Northampton, Northamptonshire, NN4 7HB

 

Phoenix County Metals Ltd was founded on 19 September 1984, it's status at Companies House is "Active". There are 9 directors listed for the company in the Companies House registry. 11-20 people work at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Jane Elizabeth 21 December 2009 - 1
JOHNSON, Joanna Louise 02 January 2018 - 1
JOHNSON, Paul Russell N/A - 1
TEE, Lucy Eleanor 02 January 2018 - 1
CANNELL, John Frederick N/A 10 February 2003 1
LOWE, Geoffrey Stanley N/A 06 April 2001 1
NORMAN, Pettifer N/A 21 January 1994 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Jane Elizabeth 03 March 2011 - 1
CHILDS, Julia Catherine 10 February 2003 03 March 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 October 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 17 February 2020
CH01 - Change of particulars for director 16 December 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 15 February 2019
PSC07 - N/A 15 February 2019
PSC02 - N/A 15 February 2019
AA - Annual Accounts 19 April 2018
CC04 - Statement of companies objects 12 April 2018
RESOLUTIONS - N/A 03 April 2018
RESOLUTIONS - N/A 21 March 2018
MA - Memorandum and Articles 21 March 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
CS01 - N/A 12 February 2018
AP01 - Appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 14 June 2011
AP03 - Appointment of secretary 10 March 2011
TM02 - Termination of appointment of secretary 10 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 01 April 2010
AP01 - Appointment of director 26 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 19 March 2008
395 - Particulars of a mortgage or charge 30 November 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 04 April 2003
RESOLUTIONS - N/A 26 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 20 March 2002
287 - Change in situation or address of Registered Office 06 July 2001
169 - Return by a company purchasing its own shares 02 May 2001
AA - Annual Accounts 26 April 2001
RESOLUTIONS - N/A 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 04 May 1997
363s - Annual Return 25 March 1997
395 - Particulars of a mortgage or charge 22 March 1997
AA - Annual Accounts 21 May 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 09 May 1995
363s - Annual Return 19 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 28 April 1994
288 - N/A 06 February 1994
AA - Annual Accounts 06 May 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 03 August 1992
363b - Annual Return 08 April 1992
288 - N/A 20 January 1992
AA - Annual Accounts 01 July 1991
363a - Annual Return 01 July 1991
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 August 1990
RESOLUTIONS - N/A 19 March 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 March 1990
363 - Annual Return 28 November 1989
AA - Annual Accounts 20 October 1989
288 - N/A 22 May 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
363 - Annual Return 30 September 1987
AA - Annual Accounts 24 September 1987
395 - Particulars of a mortgage or charge 16 September 1987
CERTNM - Change of name certificate 22 December 1986
AA - Annual Accounts 23 October 1986
363 - Annual Return 08 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 November 2007 Fully Satisfied

N/A

Deposit agreeement to secure own libilities 19 March 1997 Fully Satisfied

N/A

Single debenture 09 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.