About

Registered Number: 07127984
Date of Incorporation: 18/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 25 Earith Business Park, Meadow Drove, Earith, Cambridgeshire, PE28 3QF

 

Phoenixtm Ltd was registered on 18 January 2010, it has a status of "Active". The companies directors are listed as Mcfarlane-toms, Ian, Budden, Ian, Budden, Tracey, Mcwiggin, Julie, Mcwiggin, Patrick John, Stansfield, Joanne, Stansfield, Mark Frederick, Taake, Michael, Mcfarlane Toms, Ian, Plester, David at Companies House. We do not know the number of employees at the organisation. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUDDEN, Ian 18 January 2010 - 1
BUDDEN, Tracey 11 October 2017 - 1
MCWIGGIN, Julie 11 October 2017 - 1
MCWIGGIN, Patrick John 01 August 2012 - 1
STANSFIELD, Joanne 11 October 2017 - 1
STANSFIELD, Mark Frederick 23 June 2010 - 1
TAAKE, Michael 25 January 2012 - 1
PLESTER, David 05 May 2010 01 November 2017 1
Secretary Name Appointed Resigned Total Appointments
MCFARLANE-TOMS, Ian 21 April 2018 - 1
MCFARLANE TOMS, Ian 18 January 2010 20 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 15 April 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 10 August 2018
TM02 - Termination of appointment of secretary 23 April 2018
AP03 - Appointment of secretary 22 April 2018
CS01 - N/A 15 January 2018
SH08 - Notice of name or other designation of class of shares 02 January 2018
RESOLUTIONS - N/A 30 November 2017
TM01 - Termination of appointment of director 06 November 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 19 January 2017
CH01 - Change of particulars for director 23 September 2016
AAMD - Amended Accounts 22 July 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 20 September 2015
CH01 - Change of particulars for director 20 June 2015
CH01 - Change of particulars for director 20 June 2015
CH01 - Change of particulars for director 20 June 2015
CH01 - Change of particulars for director 20 June 2015
CH01 - Change of particulars for director 20 June 2015
AD01 - Change of registered office address 25 May 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 16 January 2014
SH03 - Return of purchase of own shares 05 August 2013
AA - Annual Accounts 31 May 2013
SH03 - Return of purchase of own shares 08 May 2013
AR01 - Annual Return 23 January 2013
AP01 - Appointment of director 07 September 2012
SH01 - Return of Allotment of shares 07 September 2012
AA - Annual Accounts 10 May 2012
AP01 - Appointment of director 27 March 2012
SH01 - Return of Allotment of shares 27 March 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 16 October 2011
AA01 - Change of accounting reference date 16 October 2011
AR01 - Annual Return 07 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2011
CH03 - Change of particulars for secretary 06 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2011
SH01 - Return of Allotment of shares 23 September 2010
AP01 - Appointment of director 23 September 2010
SH01 - Return of Allotment of shares 02 July 2010
AD01 - Change of registered office address 02 July 2010
AP01 - Appointment of director 18 May 2010
NEWINC - New incorporation documents 18 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.