About

Registered Number: 03354170
Date of Incorporation: 17/04/1997 (27 years ago)
Company Status: Active
Registered Address: Behrens House Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, HU17 0RT

 

Having been setup in 1997, Phoenix Fasteners Ltd has its registered office in East Yorkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Phoenix Fasteners Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEFORD, Brian 14 May 1997 31 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 14 May 2018
AUD - Auditor's letter of resignation 20 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 29 April 2015
CH03 - Change of particulars for secretary 29 April 2015
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 22 April 2015
CH01 - Change of particulars for director 21 April 2015
AA - Annual Accounts 25 September 2014
AUD - Auditor's letter of resignation 09 May 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2012
AP01 - Appointment of director 24 November 2011
TM01 - Termination of appointment of director 11 November 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 05 September 2009
AUD - Auditor's letter of resignation 25 August 2009
287 - Change in situation or address of Registered Office 27 July 2009
363a - Annual Return 13 July 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 22 April 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 17 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 13 April 2006
363a - Annual Return 11 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 18 May 2004
AUD - Auditor's letter of resignation 25 July 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 02 May 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
AA - Annual Accounts 18 May 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 18 June 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 27 May 1998
363s - Annual Return 21 May 1998
395 - Particulars of a mortgage or charge 08 September 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
225 - Change of Accounting Reference Date 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
CERTNM - Change of name certificate 16 May 1997
287 - Change in situation or address of Registered Office 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
RESOLUTIONS - N/A 09 May 1997
RESOLUTIONS - N/A 09 May 1997
RESOLUTIONS - N/A 09 May 1997
MEM/ARTS - N/A 09 May 1997
123 - Notice of increase in nominal capital 09 May 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 10 April 2003 Fully Satisfied

N/A

Debenture 10 April 2003 Fully Satisfied

N/A

Debenture 21 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.