About

Registered Number: 04356233
Date of Incorporation: 18/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 48 Standard Way, Fareham Industrial Park, Fareham, Hants, PO16 8XQ

 

Phoenix Systems Uk Ltd was founded on 18 January 2002 and are based in Fareham in Hants, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Jacobs, Amanda, Jacobs, Stephen Keith, Hobden, Nuala Helen Maria, Stevenson, Gordon Peter are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Stephen Keith 18 January 2002 - 1
HOBDEN, Nuala Helen Maria 03 February 2003 28 April 2017 1
STEVENSON, Gordon Peter 06 February 2003 26 April 2010 1
Secretary Name Appointed Resigned Total Appointments
JACOBS, Amanda 31 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 11 March 2019
PSC04 - N/A 04 March 2019
CH01 - Change of particulars for director 04 March 2019
MR01 - N/A 24 December 2018
AA - Annual Accounts 29 October 2018
PSC04 - N/A 21 March 2018
CH01 - Change of particulars for director 21 March 2018
CH03 - Change of particulars for secretary 21 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 20 June 2017
TM01 - Termination of appointment of director 18 May 2017
RP04AR01 - N/A 30 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 18 April 2016
RP04 - N/A 09 July 2015
RP04 - N/A 09 July 2015
RP04 - N/A 09 July 2015
RP04 - N/A 09 July 2015
RESOLUTIONS - N/A 19 June 2015
SH08 - Notice of name or other designation of class of shares 19 June 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 19 March 2015
RESOLUTIONS - N/A 12 March 2015
SH08 - Notice of name or other designation of class of shares 12 March 2015
RESOLUTIONS - N/A 29 January 2015
SH08 - Notice of name or other designation of class of shares 29 January 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 10 April 2013
AP03 - Appointment of secretary 22 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 25 April 2012
RESOLUTIONS - N/A 20 February 2012
CC04 - Statement of companies objects 20 February 2012
SH08 - Notice of name or other designation of class of shares 20 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 09 February 2011
SH01 - Return of Allotment of shares 12 October 2010
RESOLUTIONS - N/A 23 September 2010
SH03 - Return of purchase of own shares 23 September 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
TM01 - Termination of appointment of director 05 May 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 30 December 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 15 January 2009
353 - Register of members 15 January 2009
363a - Annual Return 27 December 2008
287 - Change in situation or address of Registered Office 27 December 2008
AA - Annual Accounts 19 May 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 05 February 2007
363s - Annual Return 15 March 2006
395 - Particulars of a mortgage or charge 30 December 2005
AA - Annual Accounts 07 December 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 01 August 2003
288c - Notice of change of directors or secretaries or in their particulars 01 April 2003
395 - Particulars of a mortgage or charge 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
363s - Annual Return 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
225 - Change of Accounting Reference Date 22 October 2002
287 - Change in situation or address of Registered Office 23 May 2002
395 - Particulars of a mortgage or charge 28 March 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2018 Outstanding

N/A

Legal assignment 02 July 2010 Outstanding

N/A

Debenture 28 December 2005 Outstanding

N/A

Floating charge 25 February 2003 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 27 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.