About

Registered Number: 01325614
Date of Incorporation: 16/08/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: Unit 26 Faraday Road, Aylesbury, Buckinghamshire, HP19 8RY

 

Phoenix Mecano Ltd was registered on 16 August 1977 with its registered office in Aylesbury. There are 9 directors listed as Bokaemper, Ralf, Burnham, Paul Douglas, Leggett, Christine, Frankowski, Gunter, Schaadt, Dieter Berngard, Schaadt, Dieter B, Stumpe, Herbert, Tinz, Norbert Michael, Wredenhagen, Torsten for Phoenix Mecano Ltd at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOKAEMPER, Ralf 31 May 2013 - 1
BURNHAM, Paul Douglas 01 March 1997 - 1
FRANKOWSKI, Gunter 01 January 1994 16 March 1995 1
SCHAADT, Dieter Berngard 16 March 1995 31 May 2013 1
SCHAADT, Dieter B N/A 31 March 1992 1
STUMPE, Herbert 31 March 1992 01 January 1994 1
TINZ, Norbert Michael 22 March 1995 01 July 1996 1
WREDENHAGEN, Torsten 19 June 1997 03 February 1999 1
Secretary Name Appointed Resigned Total Appointments
LEGGETT, Christine 22 March 1995 19 April 1996 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 10 May 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 25 April 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 05 March 2014
AP01 - Appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 03 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 21 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 27 April 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 21 March 2006
288b - Notice of resignation of directors or secretaries 13 October 2005
363s - Annual Return 09 April 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 27 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 03 April 2000
AUD - Auditor's letter of resignation 08 July 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 01 April 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1997
288a - Notice of appointment of directors or secretaries 29 June 1997
RESOLUTIONS - N/A 24 June 1997
123 - Notice of increase in nominal capital 24 June 1997
AA - Annual Accounts 11 June 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
363s - Annual Return 05 March 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
AA - Annual Accounts 27 September 1996
288 - N/A 18 July 1996
288 - N/A 10 June 1996
288 - N/A 01 May 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 31 October 1995
363b - Annual Return 23 May 1995
288 - N/A 13 April 1995
288 - N/A 13 April 1995
288 - N/A 13 April 1995
288 - N/A 13 April 1995
AA - Annual Accounts 03 September 1994
363s - Annual Return 19 April 1994
288 - N/A 25 February 1994
288 - N/A 27 July 1993
CERTNM - Change of name certificate 14 July 1993
363s - Annual Return 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 18 April 1993
AA - Annual Accounts 13 April 1993
288 - N/A 22 September 1992
363b - Annual Return 05 May 1992
AA - Annual Accounts 23 April 1992
288 - N/A 01 November 1991
288 - N/A 28 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1991
RESOLUTIONS - N/A 09 August 1991
CERTNM - Change of name certificate 19 June 1991
287 - Change in situation or address of Registered Office 19 June 1991
288 - N/A 20 May 1991
288 - N/A 16 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
395 - Particulars of a mortgage or charge 29 March 1991
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
AUD - Auditor's letter of resignation 03 January 1991
AA - Annual Accounts 08 November 1990
363 - Annual Return 08 November 1990
AA - Annual Accounts 08 December 1989
287 - Change in situation or address of Registered Office 08 December 1989
363 - Annual Return 08 December 1989
288 - N/A 20 June 1989
RESOLUTIONS - N/A 18 October 1988
288 - N/A 18 October 1988
CERTNM - Change of name certificate 02 June 1988
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
287 - Change in situation or address of Registered Office 27 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 April 1988
AA - Annual Accounts 23 June 1987
363 - Annual Return 23 June 1987
AA - Annual Accounts 27 May 1986
363 - Annual Return 27 May 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 March 1991 Outstanding

N/A

Fixed and floating charge 11 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.