About

Registered Number: 02926265
Date of Incorporation: 05/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: C/O Kempston Controls, Shirley Road, Rushden, Northamptonshire, NN10 6BZ

 

Founded in 1994, Phoenix Electronics Ltd has its registered office in Rushden, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies director is listed as Lockwood, Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKWOOD, Peter 17 January 1995 04 May 1999 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 13 October 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 18 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AA - Annual Accounts 12 May 2006
AAMD - Amended Accounts 12 May 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 29 April 1998
225 - Change of Accounting Reference Date 16 April 1998
287 - Change in situation or address of Registered Office 12 January 1998
AA - Annual Accounts 23 May 1997
363s - Annual Return 08 May 1997
363s - Annual Return 07 May 1996
287 - Change in situation or address of Registered Office 31 March 1996
AA - Annual Accounts 24 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1995
363s - Annual Return 23 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 May 1995
288 - N/A 08 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1994
395 - Particulars of a mortgage or charge 18 August 1994
CERTNM - Change of name certificate 14 July 1994
288 - N/A 05 July 1994
288 - N/A 21 June 1994
287 - Change in situation or address of Registered Office 21 June 1994
CERTNM - Change of name certificate 13 June 1994
NEWINC - New incorporation documents 05 May 1994

Mortgages & Charges

Description Date Status Charge by
Charge 12 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.