PHOENIX BRICKWORK (UK) LIMITED
Status | ACTIVE |
Company No. | 07380737 |
Category | Private Limited Company |
Incorporated | 20 Sep 2010 |
Age | 13 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PHOENIX BRICKWORK (UK) LIMITED is an active private limited company with number 07380737. It was incorporated 13 years, 8 months, 10 days ago, on 20 September 2010. The company address is Unit 2 Plymouth Avenue Unit 2 Plymouth Avenue, Pinxton, NG16 6RA, Derbyshire.
Company Fillings
Appoint person director company with name date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Artley
Appointment date: 2024-05-01
Documents
Confirmation statement with updates
Date: 11 Oct 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Appoint person director company with name date
Date: 07 Oct 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-30
Officer name: Matthew Veral
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Sep 2023
Action Date: 18 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-18
Charge number: 073807370005
Documents
Capital variation of rights attached to shares
Date: 20 Jun 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 Jun 2023
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 20 Jun 2023
Action Date: 07 Jun 2023
Category: Capital
Type: SH02
Date: 2023-06-07
Documents
Resolution
Date: 19 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Jun 2023
Action Date: 07 Jun 2023
Category: Capital
Type: SH01
Capital : 116.6 GBP
Date: 2023-06-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-13
Charge number: 073807370004
Documents
Accounts with accounts type full
Date: 08 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Notification of a person with significant control
Date: 08 Jun 2023
Action Date: 07 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-06-07
Psc name: Phoenix Uk Group Limited
Documents
Cessation of a person with significant control
Date: 08 Jun 2023
Action Date: 07 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-07
Psc name: Phoenix Uk Group Limited
Documents
Appoint person director company with name date
Date: 03 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shane Linthwaite
Appointment date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 01 Nov 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-01
Officer name: Mrs Kerry Anne Rousell
Documents
Termination secretary company with name termination date
Date: 01 Nov 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Claire Mcewan
Termination date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type small
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Mortgage satisfy charge full
Date: 15 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073807370002
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 22 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2020
Action Date: 16 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073807370003
Charge creation date: 2020-06-16
Documents
Change to a person with significant control
Date: 12 May 2020
Action Date: 18 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-10-18
Psc name: Ethsien Holdings Limited
Documents
Change person director company with change date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christian Watson
Change date: 2020-05-12
Documents
Change person secretary company with change date
Date: 12 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Emma Mcewan
Change date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 15 Mar 2018
Action Date: 24 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-02-24
Psc name: Phoenix Brickwork Holdings Limited
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Phoenix Brickwork Holdings Limited
Notification date: 2016-10-01
Documents
Cessation of a person with significant control
Date: 28 Sep 2017
Action Date: 01 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christian Watson
Cessation date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Resolution
Date: 08 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Resolution
Date: 21 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Mar 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 21 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Change person director company with change date
Date: 04 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-03
Officer name: Mr Christian Watson
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-05
New address: Unit 2 Plymouth Avenue Brookhill Industrial Estate Pinxton Derbyshire NG16 6RA
Old address: Unit 5 the Courtyard Market Place Belper Derbyshire DE56 1FZ
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change person secretary company with change date
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-25
Officer name: Ms Emma Mcewan
Documents
Change person director company with change date
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christian Watson
Change date: 2014-09-25
Documents
Mortgage create with deed with charge number
Date: 30 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073807370002
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 12 Dec 2013
Action Date: 12 Dec 2013
Category: Address
Type: AD01
Old address: Unit 5 the Courtyard Belper Market Place Belper Derbyshire DE56 1FZ England
Change date: 2013-12-12
Documents
Mortgage create with deed with charge number
Date: 11 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073807370001
Documents
Appoint person secretary company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Emma Mcewan
Documents
Change person director company with change date
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-23
Officer name: Mr Christian Watson
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Change person director company with change date
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christian Watson
Change date: 2012-03-07
Documents
Change person director company with change date
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-07
Officer name: Mr Christian Watson
Documents
Change registered office address company with date old address
Date: 05 Dec 2011
Action Date: 05 Dec 2011
Category: Address
Type: AD01
Old address: Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England
Change date: 2011-12-05
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Some Companies
44/6 ADDISON GARDENS MANAGEMENT LIMITED
1ST FLOOR,NEW MALDEN,KT3 4QS
Number: | 01887188 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BEAUBRIDGE TAURUS RESIDENTIAL PROPERTY LP
2ND FLOOR,LONDON,W1S 3AG
Number: | LP015260 |
Status: | ACTIVE |
Category: | Limited Partnership |
846 PLYMOUTH ROAD,SLOUGH,SL1 4LP
Number: | 11818866 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 BELLINGHAM ROAD,CATFORD,SE6 1EQ
Number: | 09590810 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 34, NEVIS COURT,EDGWARE,HA8 8FE
Number: | 10127752 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEASLEIGH HOUSE, 79A SOUTH ROAD,MIDDLESEX,UB1 1SQ
Number: | 05401347 |
Status: | ACTIVE |
Category: | Private Limited Company |