About

Registered Number: 02207097
Date of Incorporation: 21/12/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT

 

Established in 1987, Phoenix Roofclad Ltd have registered office in Leeds, West Yorkshire, it's status is listed as "Active". We do not know the number of employees at the company. There are 4 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYLAND, James Anthony N/A 05 July 1993 1
Secretary Name Appointed Resigned Total Appointments
PEACOCK, Clare Elizabeth 27 February 2008 14 October 2019 1
PEACOCK, Graham Clifford Stuart N/A 05 July 1993 1
WETHERHILL, Christine 05 July 1993 27 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 15 January 2020
TM02 - Termination of appointment of secretary 14 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 16 July 2018
PSC04 - N/A 29 May 2018
PSC07 - N/A 29 May 2018
RESOLUTIONS - N/A 14 May 2018
CC04 - Statement of companies objects 14 May 2018
SH08 - Notice of name or other designation of class of shares 14 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 18 July 2016
CH03 - Change of particulars for secretary 15 July 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 15 July 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 16 July 2008
353 - Register of members 16 July 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 25 July 2006
287 - Change in situation or address of Registered Office 19 June 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 24 July 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 18 July 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 17 July 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 17 July 1998
AA - Annual Accounts 21 November 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 18 July 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 05 July 1995
AA - Annual Accounts 22 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 27 July 1993
288 - N/A 27 July 1993
RESOLUTIONS - N/A 14 July 1993
AA - Annual Accounts 23 February 1993
363s - Annual Return 06 August 1992
AA - Annual Accounts 30 August 1991
363a - Annual Return 30 August 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 April 1989
RESOLUTIONS - N/A 23 May 1988
RESOLUTIONS - N/A 23 May 1988
RESOLUTIONS - N/A 23 May 1988
RESOLUTIONS - N/A 23 May 1988
PUC 2 - N/A 23 May 1988
123 - Notice of increase in nominal capital 23 May 1988
395 - Particulars of a mortgage or charge 22 April 1988
PUC 2 - N/A 13 April 1988
PUC 5 - N/A 13 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1988
RESOLUTIONS - N/A 07 March 1988
MEM/ARTS - N/A 07 March 1988
CERTNM - Change of name certificate 04 March 1988
288 - N/A 02 March 1988
287 - Change in situation or address of Registered Office 02 March 1988
NEWINC - New incorporation documents 21 December 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.