PHOENIX BRICKWORK (UK) LIMITED

Unit 2 Plymouth Avenue Unit 2 Plymouth Avenue, Pinxton, NG16 6RA, Derbyshire
StatusACTIVE
Company No.07380737
CategoryPrivate Limited Company
Incorporated20 Sep 2010
Age13 years, 8 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 20 Jun 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jun 2023

Action Date: 07 Jun 2023

Category: Capital

Type: SH02

Date: 2023-06-07

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073807370002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 21 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 30 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073807370002

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 11 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073807370001

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emma Mcewan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)
Number:LP015260
Status:ACTIVE
Category:Limited Partnership

BOOKMYHOLIDAY LIMITED

846 PLYMOUTH ROAD,SLOUGH,SL1 4LP

Number:11818866
Status:ACTIVE
Category:Private Limited Company

BRANCEK MEDICAL LIMITED

169 BELLINGHAM ROAD,CATFORD,SE6 1EQ

Number:09590810
Status:ACTIVE
Category:Private Limited Company

HALAL LIFESTYLE PRODUCTS LTD

FLAT 34, NEVIS COURT,EDGWARE,HA8 8FE

Number:10127752
Status:ACTIVE
Category:Private Limited Company

TEST BUSTERS LTD

HEASLEIGH HOUSE, 79A SOUTH ROAD,MIDDLESEX,UB1 1SQ

Number:05401347
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