Phoenix Inspection Systems Ltd was registered on 26 April 1983 with its registered office in Altrincham, Cheshire. Quirk, Clare Siobhan, Quirk, James Frederick, Quirk, Karl Philip are listed as directors of the organisation. The company is VAT Registered in the UK. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUIRK, James Frederick | N/A | 11 July 2007 | 1 |
QUIRK, Karl Philip | N/A | 17 April 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUIRK, Clare Siobhan | 10 July 2007 | 17 April 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 30 April 2020 | |
CH01 - Change of particulars for director | 30 April 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 30 April 2019 | |
CH01 - Change of particulars for director | 30 April 2019 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AR01 - Annual Return | 21 April 2016 | |
CH01 - Change of particulars for director | 29 October 2015 | |
CH01 - Change of particulars for director | 29 October 2015 | |
AA - Annual Accounts | 14 October 2015 | |
CH01 - Change of particulars for director | 02 September 2015 | |
CH01 - Change of particulars for director | 02 September 2015 | |
AR01 - Annual Return | 18 June 2015 | |
AD01 - Change of registered office address | 18 June 2015 | |
AP04 - Appointment of corporate secretary | 18 June 2015 | |
TM02 - Termination of appointment of secretary | 18 June 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA01 - Change of accounting reference date | 30 April 2014 | |
AP04 - Appointment of corporate secretary | 29 April 2014 | |
AP01 - Appointment of director | 24 April 2014 | |
TM01 - Termination of appointment of director | 24 April 2014 | |
TM02 - Termination of appointment of secretary | 24 April 2014 | |
AD01 - Change of registered office address | 24 April 2014 | |
AP01 - Appointment of director | 24 April 2014 | |
MISC - Miscellaneous document | 23 April 2014 | |
AA - Annual Accounts | 08 January 2014 | |
MR04 - N/A | 07 January 2014 | |
RESOLUTIONS - N/A | 30 July 2013 | |
SH03 - Return of purchase of own shares | 30 July 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 04 May 2012 | |
RESOLUTIONS - N/A | 09 January 2012 | |
AA - Annual Accounts | 04 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2011 | |
AR01 - Annual Return | 19 April 2011 | |
MG01 - Particulars of a mortgage or charge | 09 March 2011 | |
MG01 - Particulars of a mortgage or charge | 11 February 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 10 May 2010 | |
AA - Annual Accounts | 17 November 2009 | |
363a - Annual Return | 21 April 2009 | |
353a - Register of members in non-legible form | 12 December 2008 | |
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form | 12 December 2008 | |
287 - Change in situation or address of Registered Office | 12 December 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 December 2008 | |
353 - Register of members | 12 December 2008 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 29 December 2007 | |
288a - Notice of appointment of directors or secretaries | 09 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
288b - Notice of resignation of directors or secretaries | 09 November 2007 | |
363a - Annual Return | 24 April 2007 | |
RESOLUTIONS - N/A | 11 January 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 19 January 2006 | |
395 - Particulars of a mortgage or charge | 18 November 2005 | |
AUD - Auditor's letter of resignation | 31 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 May 2005 | |
395 - Particulars of a mortgage or charge | 18 May 2005 | |
363s - Annual Return | 27 April 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 04 May 2004 | |
AA - Annual Accounts | 07 January 2004 | |
RESOLUTIONS - N/A | 08 July 2003 | |
RESOLUTIONS - N/A | 08 July 2003 | |
128(3) - Statement of particulars of variation of rights attached to shares | 08 July 2003 | |
363s - Annual Return | 30 April 2003 | |
AA - Annual Accounts | 10 January 2003 | |
RESOLUTIONS - N/A | 19 July 2002 | |
RESOLUTIONS - N/A | 19 July 2002 | |
RESOLUTIONS - N/A | 19 July 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 July 2002 | |
363s - Annual Return | 22 April 2002 | |
AA - Annual Accounts | 08 November 2001 | |
363s - Annual Return | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 18 April 2001 | |
AA - Annual Accounts | 27 September 2000 | |
363s - Annual Return | 26 April 2000 | |
225 - Change of Accounting Reference Date | 13 October 1999 | |
AA - Annual Accounts | 22 July 1999 | |
363s - Annual Return | 07 May 1999 | |
363s - Annual Return | 28 April 1998 | |
AA - Annual Accounts | 30 March 1998 | |
AA - Annual Accounts | 16 July 1997 | |
363s - Annual Return | 19 May 1997 | |
363s - Annual Return | 03 May 1996 | |
AA - Annual Accounts | 18 March 1996 | |
363s - Annual Return | 02 June 1995 | |
AA - Annual Accounts | 24 May 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 01 June 1994 | |
AA - Annual Accounts | 11 April 1994 | |
AA - Annual Accounts | 15 July 1993 | |
363x - Annual Return | 18 May 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1992 | |
AA - Annual Accounts | 08 June 1992 | |
363x - Annual Return | 05 May 1992 | |
363x - Annual Return | 29 May 1991 | |
AA - Annual Accounts | 15 April 1991 | |
363x - Annual Return | 04 April 1991 | |
288 - N/A | 04 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 1991 | |
288 - N/A | 23 October 1990 | |
AA - Annual Accounts | 15 October 1990 | |
395 - Particulars of a mortgage or charge | 07 June 1990 | |
363 - Annual Return | 17 January 1990 | |
AA - Annual Accounts | 18 September 1989 | |
288 - N/A | 16 May 1989 | |
287 - Change in situation or address of Registered Office | 16 May 1989 | |
AA - Annual Accounts | 16 May 1989 | |
363 - Annual Return | 16 May 1989 | |
AA - Annual Accounts | 08 February 1988 | |
363 - Annual Return | 08 February 1988 | |
395 - Particulars of a mortgage or charge | 02 October 1987 | |
288 - N/A | 07 January 1987 | |
363 - Annual Return | 02 October 1986 | |
AA - Annual Accounts | 22 August 1986 | |
MEM/ARTS - N/A | 04 February 1985 | |
CERTNM - Change of name certificate | 20 July 1983 | |
NEWINC - New incorporation documents | 26 April 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A deed of charge | 07 March 2011 | Outstanding |
N/A |
Debenture | 09 February 2011 | Outstanding |
N/A |
Assignment | 09 November 2005 | Fully Satisfied |
N/A |
Debenture | 16 May 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 31 May 1990 | Fully Satisfied |
N/A |
Chattel mortgage | 30 September 1987 | Fully Satisfied |
N/A |
Debenture | 13 August 1984 | Fully Satisfied |
N/A |
Charge | 26 September 1983 | Fully Satisfied |
N/A |