PHOENIX HANDLING SOLUTIONS LIMITED

Unit 10, Mitton Business Park Mitton Road Unit 10, Mitton Business Park Mitton Road, Clitheroe, BB7 9YE, Lancashire, England
StatusACTIVE
Company No.07358130
CategoryPrivate Limited Company
Incorporated26 Aug 2010
Age13 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

PHOENIX HANDLING SOLUTIONS LIMITED is an active private limited company with number 07358130. It was incorporated 13 years, 8 months, 23 days ago, on 26 August 2010. The company address is Unit 10, Mitton Business Park Mitton Road Unit 10, Mitton Business Park Mitton Road, Clitheroe, BB7 9YE, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 May 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 17 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-17

Officer name: Kevin Howie

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr kevin howie

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-26

Officer name: Mr Kevin Howie

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2019

Action Date: 26 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Lawless

Change date: 2019-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 26 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-26

Psc name: F1 Holdings Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-17

Charge number: 073581300002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

Old address: Business First Suite 301 Empire Business Park Liverpool Road Burnley Lancashire BB12 6HH

Change date: 2017-12-14

New address: Unit 10, Mitton Business Park Mitton Road Whalley Clitheroe Lancashire BB7 9YE

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073581300001

Charge creation date: 2016-07-26

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-03

Officer name: Mr Andrew Lawless

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Howie

Change date: 2015-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Lawless

Change date: 2015-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Old address: C/O Dylan Harvey Business Centre Suite 301 Empire Business Park Liverpool Road Burnley Lancashire BB12 6HH

Change date: 2015-09-07

New address: Business First Suite 301 Empire Business Park Liverpool Road Burnley Lancashire BB12 6HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Capital name of class of shares

Date: 04 Jun 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: AD01

Old address: Dylan Harvey Business Centre Empire Business Park Liverpool Road Burnley BB12 6HH England

Change date: 2011-09-15

Documents

View document PDF

Incorporation company

Date: 26 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLION ELITE HOLDINGS LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:10938134
Status:ACTIVE
Category:Private Limited Company

BITSEC CONSULTING LIMITED

STONE CROFT HOUSE TOP STREET,CHIPPENHAM,SN15 5JQ

Number:11123897
Status:ACTIVE
Category:Private Limited Company

EXETER SUPPLIES LIMITED

317 DICKENSON ROAD,MANCHESTER,M13 0NR

Number:10013191
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KI TAE EVENTS LTD.

THE WOODLANDS,ST ALBANS,AL2 3UJ

Number:08953414
Status:ACTIVE
Category:Private Limited Company

SPORTELLI LTD

109A WINDMILL HILL,HALESOWEN,B63 2BY

Number:10174070
Status:ACTIVE
Category:Private Limited Company

STAMOS CONSULTING LTD

6 PARK VIEW,LONDON,N21 1QX

Number:10569158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source