About

Registered Number: 03487652
Date of Incorporation: 24/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 23 Carbrook Hall Road, Sheffield, S9 2EH

 

Phoenix Sports Ltd was founded on 24 December 1997 and are based in Sheffield, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of this business are Pugh, Scott Douglas, Billingsley, Brigid Rhiannon, Professor, Clark, Christopher Charles, Gosse, Anne, Macdonald, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGSLEY, Brigid Rhiannon, Professor 01 September 2006 07 September 2009 1
CLARK, Christopher Charles 30 August 2001 05 June 2003 1
GOSSE, Anne 22 April 2008 10 July 2008 1
MACDONALD, John 07 July 1998 09 December 1998 1
Secretary Name Appointed Resigned Total Appointments
PUGH, Scott Douglas 29 October 2010 31 March 2011 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 October 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 19 October 2015
CH01 - Change of particulars for director 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 14 November 2014
AD01 - Change of registered office address 09 May 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 02 January 2012
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 29 June 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
RESOLUTIONS - N/A 19 April 2011
RESOLUTIONS - N/A 19 April 2011
CC04 - Statement of companies objects 19 April 2011
AD01 - Change of registered office address 19 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AR01 - Annual Return 18 January 2011
AP03 - Appointment of secretary 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
RESOLUTIONS - N/A 06 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AP01 - Appointment of director 28 November 2009
TM01 - Termination of appointment of director 10 November 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
391 - N/A 08 February 2009
363a - Annual Return 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
AA - Annual Accounts 24 September 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 20 January 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 21 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
RESOLUTIONS - N/A 13 December 2004
MEM/ARTS - N/A 13 December 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 07 January 2004
287 - Change in situation or address of Registered Office 27 October 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
AUD - Auditor's letter of resignation 16 January 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 18 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
RESOLUTIONS - N/A 11 September 2001
RESOLUTIONS - N/A 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
287 - Change in situation or address of Registered Office 11 September 2001
RESOLUTIONS - N/A 05 September 2001
363s - Annual Return 31 January 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
225 - Change of Accounting Reference Date 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
AA - Annual Accounts 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 14 August 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 24 December 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
363s - Annual Return 02 February 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
288b - Notice of resignation of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288c - Notice of change of directors or secretaries or in their particulars 27 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
NEWINC - New incorporation documents 24 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.