About

Registered Number: 06355789
Date of Incorporation: 30/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 13 Seal Road, Selsey, West Sussex, PO20 0HW

 

The Phoenix Snak Shak Ltd was registered on 30 August 2007 with its registered office in West Sussex, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 15 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHEN, Susan 07 January 2008 - 1
NICHOLLS, Michael Kenneth 09 June 2015 - 1
READ, Patricia Anne 12 May 2016 - 1
SMITH, Gerald 30 August 2007 - 1
SMITH, Margaret Elizabeth 30 August 2007 - 1
WOOD, Martin David 14 November 2008 - 1
DEARSLEY, Gillian Mary 21 October 2013 03 July 2015 1
EVITTS, Avril June 07 January 2008 26 November 2010 1
HORROD, Judy 07 January 2008 23 September 2008 1
KITCHEN, Robin William 07 January 2008 05 June 2019 1
MARTIN, Keith Graham 25 February 2011 12 May 2016 1
MCDERMOTT, Arabelle Clare 01 June 2010 07 September 2018 1
SCOTT, Elizabeth 09 September 2018 11 November 2019 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Gerald 19 September 2016 - 1
GRAHAM, Marjorie Maureen 30 August 2007 19 September 2016 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 12 June 2020
TM01 - Termination of appointment of director 06 June 2020
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 23 May 2019
AP01 - Appointment of director 09 September 2018
TM01 - Termination of appointment of director 09 September 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 07 June 2018
CH01 - Change of particulars for director 03 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 07 July 2017
AP03 - Appointment of secretary 28 September 2016
CS01 - N/A 27 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
AP01 - Appointment of director 04 June 2016
TM01 - Termination of appointment of director 04 June 2016
TM01 - Termination of appointment of director 04 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 29 September 2015
AP01 - Appointment of director 04 July 2015
TM01 - Termination of appointment of director 04 July 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 10 September 2014
AA - Annual Accounts 26 June 2014
AP01 - Appointment of director 21 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 13 September 2011
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AP01 - Appointment of director 06 July 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 02 September 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 30 September 2008
225 - Change of Accounting Reference Date 19 February 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
RESOLUTIONS - N/A 15 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
NEWINC - New incorporation documents 30 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.