PHOENIX ENHANCEMENT SERVICES LTD
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 2EL

Company number 04757932
Status Active
Incorporation Date 8 May 2003
Company Type Private Limited Company
Address OCL ACCOUNTANCY, 141 ENGLISHCOMBE LANE, BATH, BA2 2EL
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 150 ; Director's details changed for Mr Stuart James Hall on 5 May 2016. The most likely internet sites of PHOENIX ENHANCEMENT SERVICES LTD are www.phoenixenhancementservices.co.uk, and www.phoenix-enhancement-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Phoenix Enhancement Services Ltd is a Private Limited Company. The company registration number is 04757932. Phoenix Enhancement Services Ltd has been working since 08 May 2003. The present status of the company is Active. The registered address of Phoenix Enhancement Services Ltd is Ocl Accountancy 141 Englishcombe Lane Bath Ba2 2el. . ORPHEUS CORPORATION LIMITED is a Secretary of the company. CHANCELLOR, John Christian is a Director of the company. HALL, Stuart James is a Director of the company. Secretary FRASER, Stuart has been resigned. Secretary HALL, Karen Angela has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


Current Directors

Secretary
ORPHEUS CORPORATION LIMITED
Appointed Date: 23 February 2009

Director
CHANCELLOR, John Christian
Appointed Date: 01 June 2003
68 years old

Director
HALL, Stuart James
Appointed Date: 01 June 2003
58 years old

Resigned Directors

Secretary
FRASER, Stuart
Resigned: 23 February 2009
Appointed Date: 10 May 2005

Secretary
HALL, Karen Angela
Resigned: 10 May 2005
Appointed Date: 01 June 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 15 May 2003
Appointed Date: 08 May 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 15 May 2003
Appointed Date: 08 May 2003

PHOENIX ENHANCEMENT SERVICES LTD Events

22 Nov 2016
Total exemption small company accounts made up to 31 August 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 150

06 May 2016
Director's details changed for Mr Stuart James Hall on 5 May 2016
09 Jan 2016
Total exemption small company accounts made up to 31 August 2015
27 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 150

...
... and 38 more events
16 Jun 2003
Ad 01/06/03--------- £ si 149@1=149 £ ic 1/150
16 Jun 2003
Accounting reference date extended from 31/05/04 to 31/08/04
15 May 2003
Secretary resigned
15 May 2003
Director resigned
08 May 2003
Incorporation

PHOENIX ENHANCEMENT SERVICES LTD Charges

18 April 2012
Debenture
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 2003
Debenture
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…