PHOENIX PAINTBALL LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 7XA

Company number 03448997
Status Active
Incorporation Date 13 October 1997
Company Type Private Limited Company
Address UNIT 3 ASH PARK, HYSSOP CLOSE HAWKS GREEN, CANNOCK, STAFFORDSHIRE, WS11 7XA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PHOENIX PAINTBALL LIMITED are www.phoenixpaintball.co.uk, and www.phoenix-paintball.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Bloxwich North Rail Station is 4.9 miles; to Rugeley Town Rail Station is 5 miles; to Bloxwich Rail Station is 5.4 miles; to Rugeley Trent Valley Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Paintball Limited is a Private Limited Company. The company registration number is 03448997. Phoenix Paintball Limited has been working since 13 October 1997. The present status of the company is Active. The registered address of Phoenix Paintball Limited is Unit 3 Ash Park Hyssop Close Hawks Green Cannock Staffordshire Ws11 7xa. . FUGGLE, Sandra is a Secretary of the company. FUGGLE, Barry Arthur Graham is a Director of the company. FUGGLE, Chelsey Rae is a Director of the company. FUGGLE, Sandra is a Director of the company. PEARSON, Rachel is a Director of the company. PEARSON, Wayne Stuart is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOKE, Steven John has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
FUGGLE, Sandra
Appointed Date: 13 October 1997

Director
FUGGLE, Barry Arthur Graham
Appointed Date: 13 October 1997
62 years old

Director
FUGGLE, Chelsey Rae
Appointed Date: 16 May 2011
31 years old

Director
FUGGLE, Sandra
Appointed Date: 13 October 1997
63 years old

Director
PEARSON, Rachel
Appointed Date: 16 May 2011
52 years old

Director
PEARSON, Wayne Stuart
Appointed Date: 13 October 1997
53 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 1997
Appointed Date: 13 October 1997

Director
COOKE, Steven John
Resigned: 28 May 1999
Appointed Date: 13 October 1997
56 years old

Persons With Significant Control

Mr Barry Arthur Fuggle
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Fuggle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOENIX PAINTBALL LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 30 April 2015
22 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 51 more events
26 Oct 1998
Return made up to 13/10/98; full list of members
13 Jan 1998
Accounting reference date shortened from 31/10/98 to 30/04/98
24 Oct 1997
Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100
16 Oct 1997
Secretary resigned
13 Oct 1997
Incorporation

PHOENIX PAINTBALL LIMITED Charges

10 May 2013
Charge code 0344 8997 0004
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property known as unit 3 ash park hyssop close cannock…
19 March 2013
Debenture deed
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2001
Debenture
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1999
Debenture
Delivered: 20 February 1999
Status: Satisfied on 30 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…