About

Registered Number: 04657727
Date of Incorporation: 05/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 82 Blackburn Road, Accrington, Lancashire, BB5 1LL

 

Founded in 2003, Phoenix Muay Thai Ltd are based in Accrington, Lancashire, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of the business are listed as Lewis, Richard Cecil, Lewis, Stephanie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Richard Cecil 05 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Stephanie 05 February 2003 28 November 2011 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 26 November 2018
CH01 - Change of particulars for director 12 February 2018
CS01 - N/A 07 February 2018
CH01 - Change of particulars for director 20 December 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
TM02 - Termination of appointment of secretary 28 November 2011
AA - Annual Accounts 23 November 2011
AD01 - Change of registered office address 09 November 2011
AD01 - Change of registered office address 07 November 2011
AD01 - Change of registered office address 25 March 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
287 - Change in situation or address of Registered Office 15 September 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 08 February 2007
CERTNM - Change of name certificate 12 December 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 15 September 2005
363a - Annual Return 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
AA - Annual Accounts 27 October 2004
363a - Annual Return 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 March 2004
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.