About

Registered Number: 04598419
Date of Incorporation: 22/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 2 Collard Crescent, Barry, Vale Of Glamorgan, CF62 9AN

 

Having been setup in 2002, Vale Phoenix Ltd are based in Vale Of Glamorgan, it's status at Companies House is "Active". The current directors of this business are listed as Thomas, Nicola Jane, Farmer, Nathan Mark. We don't currently know the number of employees at Vale Phoenix Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMAS, Nicola Jane 30 May 2018 - 1
FARMER, Nathan Mark 21 August 2006 30 May 2018 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
DISS40 - Notice of striking-off action discontinued 14 December 2019
AA - Annual Accounts 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 May 2018
AP03 - Appointment of secretary 30 May 2018
CH01 - Change of particulars for director 30 May 2018
TM02 - Termination of appointment of secretary 30 May 2018
PSC04 - N/A 30 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 24 March 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 20 August 2008
363s - Annual Return 29 July 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 25 September 2006
AA - Annual Accounts 18 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 03 December 2004
AA - Annual Accounts 22 September 2004
395 - Particulars of a mortgage or charge 25 March 2004
225 - Change of Accounting Reference Date 13 March 2004
363s - Annual Return 10 December 2003
287 - Change in situation or address of Registered Office 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
287 - Change in situation or address of Registered Office 28 November 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.