About

Registered Number: 01718157
Date of Incorporation: 26/04/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Founded in 1983, Phoenix Inspection Systems Ltd have registered office in Altrincham in Cheshire. Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are listed as Quirk, Clare Siobhan, Quirk, James Frederick, Quirk, Karl Philip. The company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.