About

Registered Number: 04350430
Date of Incorporation: 09/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 47 Bay 3, Second Avenue The Pensnett, Estate Kingswinford, West Midlands, DY6 7UZ

 

Phoenix Seating Ltd was founded on 09 January 2002 with its registered office in Estate Kingswinford, it's status at Companies House is "Active". The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, Ian 28 April 2008 - 1
MELIA, Adrian Melvyn 09 January 2002 - 1
HEWITT, James Tristan 09 January 2002 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 23 August 2018
CH03 - Change of particulars for secretary 23 August 2018
PSC04 - N/A 23 August 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 29 December 2016
MR04 - N/A 09 June 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 23 January 2013
CH01 - Change of particulars for director 23 January 2013
CH01 - Change of particulars for director 23 January 2013
CH01 - Change of particulars for director 23 January 2013
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 16 May 2012
SH01 - Return of Allotment of shares 16 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 20 January 2011
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 01 February 2009
288a - Notice of appointment of directors or secretaries 08 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 02 March 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 13 January 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 14 January 2005
287 - Change in situation or address of Registered Office 07 October 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 17 February 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 10 March 2003
225 - Change of Accounting Reference Date 24 October 2002
395 - Particulars of a mortgage or charge 27 August 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.