About

Registered Number: 04568965
Date of Incorporation: 22/10/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 11 Patterdale Street, Hartlepool, Cleveland, TS25 1RQ,

 

Having been setup in 2002, Phoenix Maritime & Medical Line Ltd have registered office in Hartlepool, Cleveland, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Christopher John 22 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Judith Anne 14 March 2017 - 1
BYE, Michelle 22 October 2002 31 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 18 October 2019
PSC04 - N/A 18 October 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 19 April 2017
AP03 - Appointment of secretary 14 March 2017
CH01 - Change of particulars for director 14 March 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 14 November 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 13 November 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
AA - Annual Accounts 30 November 2005
363a - Annual Return 17 October 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 09 December 2003
363s - Annual Return 25 October 2003
287 - Change in situation or address of Registered Office 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
225 - Change of Accounting Reference Date 30 October 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.