About

Registered Number: 04180295
Date of Incorporation: 15/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: C/O Everett King 4 Kings Court, Little King Street, Bristol, BS1 4HW

 

Based in Bristol, Phosphorix Ltd was registered on 15 March 2001. There is one director listed for this company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LLOYD, Marie Ann 15 March 2001 30 April 2012 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 07 April 2015
CH01 - Change of particulars for director 07 April 2015
AA - Annual Accounts 14 November 2014
AD01 - Change of registered office address 07 July 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 05 January 2013
TM02 - Termination of appointment of secretary 08 May 2012
AAMD - Amended Accounts 12 April 2012
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AD01 - Change of registered office address 20 March 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 November 2010
CH03 - Change of particulars for secretary 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AR01 - Annual Return 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 04 April 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 14 April 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 21 March 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2001
287 - Change in situation or address of Registered Office 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
NEWINC - New incorporation documents 15 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.