About

Registered Number: 04497478
Date of Incorporation: 29/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: The Offices The Street, St. Nicholas At Wade, Birchington, Kent, CT7 0NP,

 

Based in Birchington, Phoenix Photonics Ltd was registered on 29 July 2002. Currently we aren't aware of the number of employees at the the organisation. The organisation has 5 directors listed as Giles, Ian Peter, Dr, Giles, Margaret, Giles, Dean Joseph, Giles, Dean Joseph, Giles, Lee Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Ian Peter, Dr 18 May 2006 - 1
GILES, Margaret 18 May 2006 - 1
GILES, Dean Joseph 01 January 2012 10 February 2015 1
GILES, Dean Joseph 29 July 2002 19 May 2006 1
GILES, Lee Michael 29 July 2002 19 May 2006 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 August 2018
PSC01 - N/A 25 July 2018
PSC07 - N/A 25 July 2018
PSC07 - N/A 25 July 2018
AD01 - Change of registered office address 18 July 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 03 August 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 10 February 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 22 April 2013
AD01 - Change of registered office address 10 October 2012
MG01 - Particulars of a mortgage or charge 02 October 2012
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH03 - Change of particulars for secretary 09 August 2012
AA - Annual Accounts 20 March 2012
AP01 - Appointment of director 21 February 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 05 August 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 15 August 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 05 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 29 April 2005
395 - Particulars of a mortgage or charge 16 September 2004
363s - Annual Return 10 August 2004
395 - Particulars of a mortgage or charge 29 May 2004
AA - Annual Accounts 13 May 2004
395 - Particulars of a mortgage or charge 13 September 2003
363s - Annual Return 13 August 2003
288c - Notice of change of directors or secretaries or in their particulars 11 August 2003
225 - Change of Accounting Reference Date 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
CERTNM - Change of name certificate 21 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2002
CERTNM - Change of name certificate 07 August 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

Description Date Status Charge by
Counterpart lease 27 September 2012 Outstanding

N/A

Assignment of keyman life policy intimation dated 14/09/04 and assignation 10 September 2004 Outstanding

N/A

Assignment of keyman life policy intimation dated 28 may 2004 and 24 May 2004 Outstanding

N/A

Debenture 08 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.