About

Registered Number: 02577303
Date of Incorporation: 28/01/1991 (34 years and 2 months ago)
Company Status: Active
Registered Address: 12 Henson Close, Telford Way Industrial E, Kettering, Northamptonshire, NN16 8PZ

 

Phoenix Surfacing Ltd was registered on 28 January 1991 and has its registered office in Kettering in Northamptonshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREASLEY, Thomas Kieran 05 May 2015 - 1
MCCLELLAND, John Francis 01 April 2020 - 1
CHAPLIN, William Leslie 28 January 1991 26 March 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 17 April 2020
CH01 - Change of particulars for director 15 April 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 18 October 2019
RESOLUTIONS - N/A 13 March 2019
SH01 - Return of Allotment of shares 04 March 2019
CS01 - N/A 09 January 2019
RESOLUTIONS - N/A 31 October 2018
AA - Annual Accounts 30 October 2018
CH01 - Change of particulars for director 15 June 2018
MR04 - N/A 16 May 2018
CS01 - N/A 09 January 2018
CH01 - Change of particulars for director 04 December 2017
AA - Annual Accounts 02 November 2017
TM01 - Termination of appointment of director 19 October 2017
TM02 - Termination of appointment of secretary 19 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 15 January 2016
SH01 - Return of Allotment of shares 19 November 2015
AA - Annual Accounts 04 November 2015
AP01 - Appointment of director 20 May 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 22 November 2013
CH01 - Change of particulars for director 24 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 17 November 2011
AP01 - Appointment of director 13 July 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 02 December 2010
CERTNM - Change of name certificate 25 May 2010
CONNOT - N/A 25 May 2010
CH01 - Change of particulars for director 07 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 21 December 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 13 January 2006
363a - Annual Return 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 14 October 2003
288c - Notice of change of directors or secretaries or in their particulars 20 September 2003
288c - Notice of change of directors or secretaries or in their particulars 20 September 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 14 October 2002
RESOLUTIONS - N/A 04 March 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 20 November 2000
395 - Particulars of a mortgage or charge 29 March 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
AA - Annual Accounts 26 August 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
363s - Annual Return 10 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1998
AA - Annual Accounts 13 August 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 29 August 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 31 August 1993
288 - N/A 25 July 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 21 August 1992
363s - Annual Return 24 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1991
395 - Particulars of a mortgage or charge 23 February 1991
287 - Change in situation or address of Registered Office 15 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
CERTNM - Change of name certificate 13 February 1991
NEWINC - New incorporation documents 28 January 1991

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 March 2000 Fully Satisfied

N/A

Fixed and floating charge 15 February 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.