About

Registered Number: 02617774
Date of Incorporation: 06/06/1991 (33 years ago)
Company Status: Active
Registered Address: Unit 5, Orion Trading Estate Tenax Road, Trafford Park, Manchester, M17 1JT,

 

Having been setup in 1991, Phoenix Fire Inhibitor Ltd are based in Manchester, it has a status of "Active". The current directors of the business are listed as Gardner, Nicola Jane, Dooley, Annette, Horn, Stephen Mansfield, Robbins, Alan David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORN, Stephen Mansfield 11 November 1992 09 February 1998 1
ROBBINS, Alan David 21 January 1998 10 November 1998 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Nicola Jane 16 December 1999 - 1
DOOLEY, Annette 04 September 1991 10 November 1992 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 22 August 2016
CH03 - Change of particulars for secretary 15 August 2016
AD01 - Change of registered office address 12 August 2016
AA - Annual Accounts 29 April 2016
AD01 - Change of registered office address 26 November 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH03 - Change of particulars for secretary 26 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 11 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 25 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 05 June 2001
225 - Change of Accounting Reference Date 17 August 2000
363s - Annual Return 12 June 2000
287 - Change in situation or address of Registered Office 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
AA - Annual Accounts 11 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
363s - Annual Return 17 June 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
AA - Annual Accounts 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
363s - Annual Return 15 June 1998
288c - Notice of change of directors or secretaries or in their particulars 24 March 1998
AA - Annual Accounts 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 25 January 1998
288c - Notice of change of directors or secretaries or in their particulars 02 November 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 03 December 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 21 June 1996
288 - N/A 08 November 1995
RESOLUTIONS - N/A 30 October 1995
RESOLUTIONS - N/A 30 October 1995
RESOLUTIONS - N/A 30 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1995
123 - Notice of increase in nominal capital 30 October 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 July 1995
MEM/ARTS - N/A 27 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1995
123 - Notice of increase in nominal capital 27 July 1995
123 - Notice of increase in nominal capital 27 July 1995
288 - N/A 27 July 1995
363x - Annual Return 27 July 1995
287 - Change in situation or address of Registered Office 21 December 1994
RESOLUTIONS - N/A 14 November 1994
AA - Annual Accounts 14 November 1994
288 - N/A 02 November 1994
363a - Annual Return 08 October 1994
AA - Annual Accounts 03 June 1994
288 - N/A 15 February 1994
363s - Annual Return 19 January 1994
288 - N/A 17 January 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1992
363s - Annual Return 24 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 April 1992
CERTNM - Change of name certificate 04 October 1991
288 - N/A 26 September 1991
288 - N/A 26 September 1991
287 - Change in situation or address of Registered Office 26 September 1991
RESOLUTIONS - N/A 10 September 1991
NEWINC - New incorporation documents 06 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.