About

Registered Number: 02473670
Date of Incorporation: 23/02/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: Unit 8 Dunchurch Trading Estate, Dunchurch, Rugby, CV23 9LN,

 

Having been setup in 1990, Phoenix Worldwide Logistics Ltd has its registered office in Rugby. Phoenix Worldwide Logistics Ltd has 2 directors listed as Grubb, Robert Jeffrey, Pygott, Susan Angela. Currently we aren't aware of the number of employees at the Phoenix Worldwide Logistics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUBB, Robert Jeffrey 01 February 2015 - 1
PYGOTT, Susan Angela 14 December 2001 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 November 2019
CS01 - N/A 11 November 2019
AD01 - Change of registered office address 28 October 2019
AA - Annual Accounts 03 October 2019
PSC07 - N/A 23 September 2019
PSC02 - N/A 23 September 2019
PSC01 - N/A 23 September 2019
PSC07 - N/A 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
TM01 - Termination of appointment of director 23 September 2019
TM02 - Termination of appointment of secretary 23 September 2019
AP01 - Appointment of director 23 September 2019
MR04 - N/A 23 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 14 May 2018
AD01 - Change of registered office address 15 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 13 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 11 February 2014
MR01 - N/A 03 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH03 - Change of particulars for secretary 02 December 2011
AA - Annual Accounts 22 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AD01 - Change of registered office address 13 January 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 15 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 March 2006
353 - Register of members 15 March 2006
AA - Annual Accounts 17 January 2006
AUD - Auditor's letter of resignation 21 February 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 05 January 2005
287 - Change in situation or address of Registered Office 11 November 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 25 January 2004
287 - Change in situation or address of Registered Office 17 December 2003
363s - Annual Return 03 April 2003
287 - Change in situation or address of Registered Office 24 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
225 - Change of Accounting Reference Date 05 December 2002
395 - Particulars of a mortgage or charge 02 December 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 12 February 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 02 January 2001
395 - Particulars of a mortgage or charge 15 December 2000
363s - Annual Return 29 February 2000
CERTNM - Change of name certificate 12 November 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 28 April 1999
AA - Annual Accounts 08 May 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
363s - Annual Return 17 March 1998
395 - Particulars of a mortgage or charge 16 October 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 10 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1997
AA - Annual Accounts 14 August 1996
363s - Annual Return 06 March 1996
287 - Change in situation or address of Registered Office 20 November 1995
287 - Change in situation or address of Registered Office 09 November 1995
AA - Annual Accounts 24 October 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 16 August 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 15 September 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 23 December 1992
287 - Change in situation or address of Registered Office 08 May 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 06 February 1992
287 - Change in situation or address of Registered Office 20 June 1991
363a - Annual Return 20 June 1991
288 - N/A 06 March 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 1990
353 - Register of members 11 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1990
288 - N/A 07 June 1990
395 - Particulars of a mortgage or charge 26 April 1990
287 - Change in situation or address of Registered Office 29 March 1990
288 - N/A 01 March 1990
287 - Change in situation or address of Registered Office 01 March 1990
NEWINC - New incorporation documents 23 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2013 Fully Satisfied

N/A

Fixed and floating charge 13 November 2002 Outstanding

N/A

Legal mortgage 12 December 2000 Fully Satisfied

N/A

Mortgage debenture 13 October 1997 Outstanding

N/A

Debenture 09 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.