About

Registered Number: 02046921
Date of Incorporation: 15/08/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: 21 Park Road, Bingley, West Yorkshire, BD16 4BQ

 

Established in 1986, Phoenix Fixings Ltd have registered office in West Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Hurst, Heather Ann, Hurst, James Alexander, Hurst, James William. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURST, Heather Ann 23 December 1999 - 1
HURST, James Alexander 23 December 1999 - 1
HURST, James William N/A - 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 01 November 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 05 December 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
PSC04 - N/A 07 December 2017
CH01 - Change of particulars for director 31 May 2017
CH03 - Change of particulars for secretary 31 May 2017
CH01 - Change of particulars for director 31 May 2017
MR01 - N/A 18 April 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 30 November 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 26 November 2013
CH01 - Change of particulars for director 26 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 05 December 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 14 December 2011
AA - Annual Accounts 07 November 2011
SH01 - Return of Allotment of shares 14 July 2011
SH01 - Return of Allotment of shares 14 July 2011
MEM/ARTS - N/A 08 July 2011
RESOLUTIONS - N/A 20 June 2011
CC04 - Statement of companies objects 20 June 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 23 November 2010
CH01 - Change of particulars for director 22 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
AR01 - Annual Return 18 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
AA - Annual Accounts 10 November 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 26 November 2008
363a - Annual Return 26 November 2007
353 - Register of members 23 November 2007
AA - Annual Accounts 08 November 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 26 October 2006
AA - Annual Accounts 17 February 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 23 December 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 10 November 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 08 November 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 08 December 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 22 December 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 17 November 1998
363s - Annual Return 28 November 1997
CERTNM - Change of name certificate 21 November 1997
AA - Annual Accounts 18 November 1997
363s - Annual Return 04 December 1996
395 - Particulars of a mortgage or charge 27 November 1996
AA - Annual Accounts 16 October 1996
363s - Annual Return 07 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1995
AA - Annual Accounts 09 November 1995
395 - Particulars of a mortgage or charge 18 May 1995
363s - Annual Return 06 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 18 December 1992
AA - Annual Accounts 13 January 1992
363s - Annual Return 10 January 1992
AA - Annual Accounts 12 March 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 25 January 1990
287 - Change in situation or address of Registered Office 01 December 1989
RESOLUTIONS - N/A 15 December 1988
RESOLUTIONS - N/A 15 December 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 1988
123 - Notice of increase in nominal capital 15 December 1988
AA - Annual Accounts 07 December 1988
363 - Annual Return 07 December 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 16 November 1987
353 - Register of members 01 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1987
287 - Change in situation or address of Registered Office 21 October 1986
288 - N/A 21 October 1986
395 - Particulars of a mortgage or charge 17 October 1986
CERTINC - N/A 15 August 1986
NEWINC - New incorporation documents 15 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2017 Outstanding

N/A

Legal mortgage 15 November 1996 Outstanding

N/A

Fixed and floating charge 10 May 1995 Outstanding

N/A

Debenture 13 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.