About

Registered Number: 04196597
Date of Incorporation: 09/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH,

 

Established in 2001, Phoenix Ecs Ltd have registered office in Sutton, Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the Phoenix Ecs Ltd. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEAWARD, Simon Lewis 28 November 2008 - 1
SEAWARD, Kenneth 20 April 2001 01 April 2019 1
Secretary Name Appointed Resigned Total Appointments
SEAWARD, Gloria 20 April 2001 28 November 2008 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 08 April 2019
CH03 - Change of particulars for secretary 25 June 2018
CH01 - Change of particulars for director 25 June 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 12 April 2016
AD01 - Change of registered office address 27 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 13 April 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 11 July 2013
AD01 - Change of registered office address 19 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 08 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
AA - Annual Accounts 21 December 2006
RESOLUTIONS - N/A 13 June 2006
RESOLUTIONS - N/A 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 22 February 2006
AAMD - Amended Accounts 22 February 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 08 July 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 29 May 2003
363s - Annual Return 18 July 2002
287 - Change in situation or address of Registered Office 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
225 - Change of Accounting Reference Date 11 June 2001
MEM/ARTS - N/A 30 April 2001
CERTNM - Change of name certificate 25 April 2001
287 - Change in situation or address of Registered Office 25 April 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.