About

Registered Number: 04038098
Date of Incorporation: 21/07/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 50a Oxton Road, Birkenhead, Wirral, CH41 2TW

 

Phoenix Hire Safety Services Ltd was setup in 2000.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Mark 01 April 2005 - 1
ROSS, Douglas 21 July 2000 - 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2020
CS01 - N/A 11 August 2020
AA - Annual Accounts 18 June 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 22 July 2015
AD01 - Change of registered office address 05 May 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 29 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 February 2012
DISS40 - Notice of striking-off action discontinued 06 August 2011
AA - Annual Accounts 04 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AR01 - Annual Return 09 November 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 09 August 2010
AA - Annual Accounts 21 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 04 April 2007
GAZ1 - First notification of strike-off action in London Gazette 16 January 2007
363s - Annual Return 01 September 2005
AA - Annual Accounts 07 June 2005
RESOLUTIONS - N/A 10 May 2005
RESOLUTIONS - N/A 10 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
123 - Notice of increase in nominal capital 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
CERTNM - Change of name certificate 06 May 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 29 August 2002
363s - Annual Return 20 March 2002
DISS40 - Notice of striking-off action discontinued 12 March 2002
AA - Annual Accounts 07 March 2002
GAZ1 - First notification of strike-off action in London Gazette 22 January 2002
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
NEWINC - New incorporation documents 21 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.