About

Registered Number: 04273671
Date of Incorporation: 20/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 61 Bridge Street, Kington, HR5 3DJ,

 

Founded in 2001, Phoenix Systems Services Ltd are based in Kington, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Phoenix Systems Services Ltd. Bacon, Charles Henry, Bacon, Charles Henry, Bacon, Debby Wyn, Bacon, Irene Lilian, Sbc Assyst Ltd are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Charles Henry 20 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BACON, Charles Henry 01 May 2019 - 1
BACON, Debby Wyn 07 April 2014 01 May 2019 1
BACON, Irene Lilian 01 June 2003 07 April 2014 1
SBC ASSYST LTD 06 September 2002 01 June 2003 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 23 May 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 14 May 2019
AD01 - Change of registered office address 14 May 2019
AP03 - Appointment of secretary 03 May 2019
TM02 - Termination of appointment of secretary 03 May 2019
AD01 - Change of registered office address 16 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 16 September 2014
AP03 - Appointment of secretary 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 07 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 16 September 2009
287 - Change in situation or address of Registered Office 21 August 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 16 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
AA - Annual Accounts 23 June 2003
287 - Change in situation or address of Registered Office 23 June 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
287 - Change in situation or address of Registered Office 30 September 2002
363a - Annual Return 18 September 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
RESOLUTIONS - N/A 28 August 2001
RESOLUTIONS - N/A 28 August 2001
RESOLUTIONS - N/A 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
NEWINC - New incorporation documents 20 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.