About

Registered Number: 03934331
Date of Incorporation: 25/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: FIELD & CO LLP, Central Chambers 227 London Road, Hadleigh, Benfleet, Essex, SS7 2RF

 

Established in 2000, Phoenix Packaging Products (South East) Ltd has its registered office in Essex. There are 3 directors listed as Quested, Nicholas, Bonett, Alfred Louis, Adams, Yvonne for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUESTED, Nicholas 11 May 2000 - 1
ADAMS, Yvonne 11 May 2000 01 January 2002 1
Secretary Name Appointed Resigned Total Appointments
BONETT, Alfred Louis 11 May 2000 26 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 01 March 2020
AA - Annual Accounts 15 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 February 2018
RESOLUTIONS - N/A 28 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 April 2017
SH01 - Return of Allotment of shares 03 April 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 08 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 February 2011
AD01 - Change of registered office address 28 February 2011
TM02 - Termination of appointment of secretary 07 January 2011
AD01 - Change of registered office address 06 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH04 - Change of particulars for corporate secretary 25 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
353 - Register of members 26 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 February 2009
287 - Change in situation or address of Registered Office 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2008
AA - Annual Accounts 11 September 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2006
353 - Register of members 20 March 2006
288a - Notice of appointment of directors or secretaries 25 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 04 March 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 16 April 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 09 September 2002
287 - Change in situation or address of Registered Office 30 August 2002
363s - Annual Return 26 April 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
395 - Particulars of a mortgage or charge 16 January 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 28 March 2001
225 - Change of Accounting Reference Date 06 February 2001
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
MEM/ARTS - N/A 18 May 2000
MEM/ARTS - N/A 18 May 2000
CERTNM - Change of name certificate 17 May 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.