About

Registered Number: 05684863
Date of Incorporation: 23/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2, The Old Bakery, Lower Tuffley Lane, Gloucester, GL2 5DP,

 

Phoenix Vessel Technology Ltd was registered on 23 January 2006 and has its registered office in Gloucester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of this company are listed as Matthews, Vanessa, Hermans, Roel, Matthews, Richard, Van Camfort, Filip, Dolle, Norbert Gunter, Haines, Richard Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERMANS, Roel 01 June 2016 - 1
MATTHEWS, Richard 23 January 2006 - 1
VAN CAMFORT, Filip 01 June 2016 - 1
DOLLE, Norbert Gunter 25 January 2006 01 June 2016 1
HAINES, Richard Graham 25 January 2006 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Vanessa 31 August 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 12 February 2019
SH01 - Return of Allotment of shares 21 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 08 September 2016
AD01 - Change of registered office address 05 July 2016
AP01 - Appointment of director 14 June 2016
AP01 - Appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AP03 - Appointment of secretary 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 23 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
RESOLUTIONS - N/A 30 March 2007
RESOLUTIONS - N/A 30 March 2007
363s - Annual Return 28 February 2007
395 - Particulars of a mortgage or charge 25 February 2006
225 - Change of Accounting Reference Date 21 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
287 - Change in situation or address of Registered Office 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2006
123 - Notice of increase in nominal capital 14 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 01 October 2007 Outstanding

N/A

Debenture 22 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.