About

Registered Number: 04565582
Date of Incorporation: 17/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 14 Bates Close, Larkfield, Aylesford, Kent, ME20 6TG

 

Based in Kent, Phoenix Ornamentals Ltd was registered on 17 October 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed as Wilson, Fiona, Tobutt, Kenneth Richard, Wilson, Fiona Margaret, Hardcastle, Clifford, Sibley, William Andrew for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOBUTT, Kenneth Richard 17 October 2002 - 1
WILSON, Fiona Margaret 17 October 2002 - 1
SIBLEY, William Andrew 17 October 2002 02 June 2003 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Fiona 01 November 2016 - 1
HARDCASTLE, Clifford 01 May 2004 01 November 2016 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 16 October 2019
CH01 - Change of particulars for director 16 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 07 November 2016
TM02 - Termination of appointment of secretary 07 November 2016
AP03 - Appointment of secretary 07 November 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 27 October 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 06 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 11 January 2010
AR01 - Annual Return 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH01 - Change of particulars for director 15 November 2009
CH03 - Change of particulars for secretary 15 November 2009
MEM/ARTS - N/A 28 April 2009
CERTNM - Change of name certificate 15 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 08 January 2009
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 16 November 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 31 October 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
363s - Annual Return 18 November 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
225 - Change of Accounting Reference Date 27 February 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
NEWINC - New incorporation documents 17 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.