About

Registered Number: 02803027
Date of Incorporation: 24/03/1993 (32 years ago)
Company Status: Active
Registered Address: Premier House, Western Industrial Estate, Caerphilly, CF83 1BQ,

 

Established in 1993, Phoenix Door Panels Ltd have registered office in Caerphilly, it's status is listed as "Active". There are 3 directors listed for the company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLETT, Lance Dominic 31 January 2013 30 June 2016 1
PECK, Tracy Carol 30 June 1995 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
LOCKHART-ROSS, Inca 12 September 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 20 September 2019
AP03 - Appointment of secretary 12 September 2019
AD01 - Change of registered office address 12 September 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 06 July 2018
TM01 - Termination of appointment of director 15 April 2018
TM01 - Termination of appointment of director 15 April 2018
AP01 - Appointment of director 15 April 2018
CS01 - N/A 24 March 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 04 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 13 September 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 06 June 2016
AR01 - Annual Return 29 March 2016
MR04 - N/A 29 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 31 March 2014
AA01 - Change of accounting reference date 22 October 2013
AA - Annual Accounts 21 October 2013
AA01 - Change of accounting reference date 17 October 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 15 March 2013
AP01 - Appointment of director 11 March 2013
AD01 - Change of registered office address 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 04 February 2000
287 - Change in situation or address of Registered Office 02 February 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 16 June 1998
363s - Annual Return 30 March 1998
395 - Particulars of a mortgage or charge 07 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1997
363s - Annual Return 01 April 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 10 May 1996
287 - Change in situation or address of Registered Office 31 March 1996
288 - N/A 31 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 24 May 1994
288 - N/A 31 March 1993
288 - N/A 31 March 1993
287 - Change in situation or address of Registered Office 31 March 1993
NEWINC - New incorporation documents 24 March 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.