About

Registered Number: 04539871
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 102-105 Lichfield Street, Tamworth, Staffordshire, B79 7QB

 

Phoenix Foil Ltd was registered on 19 September 2002, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Kelman, Scott, Mulvey, Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELMAN, Scott 19 April 2012 - 1
MULVEY, Geoffrey 19 September 2002 19 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 03 October 2017
TM01 - Termination of appointment of director 17 May 2017
MR01 - N/A 25 April 2017
MR04 - N/A 30 March 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 04 October 2016
MR01 - N/A 15 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 26 June 2014
SH01 - Return of Allotment of shares 18 October 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 18 March 2013
AA01 - Change of accounting reference date 18 March 2013
MG01 - Particulars of a mortgage or charge 15 June 2012
AA - Annual Accounts 01 June 2012
SH01 - Return of Allotment of shares 17 May 2012
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 11 May 2012
AP01 - Appointment of director 19 April 2012
CERTNM - Change of name certificate 18 April 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
MEM/ARTS - N/A 01 May 2009
CERTNM - Change of name certificate 25 April 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
CERTNM - Change of name certificate 17 July 2007
AA - Annual Accounts 12 June 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 23 September 2003
287 - Change in situation or address of Registered Office 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2017 Outstanding

N/A

A registered charge 11 August 2016 Outstanding

N/A

All assets debenture 07 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.