Company number 06466768
Status Active
Incorporation Date 8 January 2008
Company Type Private Limited Company
Address MIKE EGAN & CO 168 LEE LANE, HORWICH, BOLTON, BL6 7AF
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 064667680001 in full. The most likely internet sites of PHOENIX PIPING LIMITED are www.phoenixpiping.co.uk, and www.phoenix-piping.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Phoenix Piping Limited is a Private Limited Company.
The company registration number is 06466768. Phoenix Piping Limited has been working since 08 January 2008.
The present status of the company is Active. The registered address of Phoenix Piping Limited is Mike Egan Co 168 Lee Lane Horwich Bolton Bl6 7af. . TOOTELL, Pamela is a Secretary of the company. TOOTELL, John Gordon is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".
Current Directors
Resigned Directors
Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 08 January 2008
Appointed Date: 08 January 2008
Nominee Director
OCS DIRECTORS LIMITED
Resigned: 08 January 2008
Appointed Date: 08 January 2008
Persons With Significant Control
Mr John Gordon Tootell
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PHOENIX PIPING LIMITED Events
09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 January 2016
22 Apr 2016
Satisfaction of charge 064667680001 in full
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 26 more events
10 Jan 2008
Director resigned
10 Jan 2008
Secretary resigned
10 Jan 2008
Ad 08/01/08--------- £ si 7@1=7 £ ic 3/10
10 Jan 2008
Ad 08/01/08--------- £ si 2@1=2 £ ic 1/3
08 Jan 2008
Incorporation