About

Registered Number: 03831682
Date of Incorporation: 26/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 25 Norfolk Street, Glossop, SK13 7QU,

 

Phoenix Pipeline Products Ltd was registered on 26 August 1999 and are based in Glossop, it has a status of "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEE, Philip Brian 17 July 2017 - 1
HALVORSEN, Andrew Kenneth 26 August 1999 16 July 2017 1
Secretary Name Appointed Resigned Total Appointments
MATTOCK, Susan Jeanette 26 August 1999 24 May 2005 1
WOOLLEY, Darren 24 May 2005 26 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 16 October 2019
AD01 - Change of registered office address 16 October 2019
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 08 June 2018
AD01 - Change of registered office address 05 June 2018
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 09 August 2017
PSC07 - N/A 09 August 2017
PSC02 - N/A 09 August 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 27 August 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 28 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 27 August 2010
CH03 - Change of particulars for secretary 27 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 26 August 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 24 September 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 11 September 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 24 August 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 02 September 2003
363s - Annual Return 11 June 2003
AA - Annual Accounts 02 June 2003
AA - Annual Accounts 01 October 2002
287 - Change in situation or address of Registered Office 27 May 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2001
225 - Change of Accounting Reference Date 05 December 2000
363s - Annual Return 14 September 2000
287 - Change in situation or address of Registered Office 26 May 2000
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
287 - Change in situation or address of Registered Office 07 September 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.