About

Registered Number: 03763379
Date of Incorporation: 30/04/1999 (25 years ago)
Company Status: Active
Registered Address: C/O ADD-ITIONS ACCOUNTANCY SOLUTIONS LTD, 321 Main Street, Calverton, Nottingham, NG14 6LT

 

Based in Nottingham, Phoenix Property Maintenance U.K. Ltd was registered on 30 April 1999, it's status is listed as "Active". We don't know the number of employees at this organisation. Duthie, Louise, Miller, William John, Miller, Patricia Ann are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, William John 30 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DUTHIE, Louise 27 December 2007 - 1
MILLER, Patricia Ann 30 April 1999 26 December 2007 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 05 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 08 February 2013
AD01 - Change of registered office address 28 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AD01 - Change of registered office address 02 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 16 June 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 06 February 2003
128(4) - Notice of assignment of name or new name to any class of shares 22 October 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 12 June 2000
225 - Change of Accounting Reference Date 28 February 2000
288b - Notice of resignation of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.