PHOENIX ORGANICS LIMITED
BROMYARD

Hellopages » Herefordshire » Herefordshire, County of » HR7 4HS

Company number 04436803
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address THREE MILLS, PORTHOUSE INDUSTRIAL ESTATE, BROMYARD, HEREFORDSHIRE, HR7 4HS
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 4 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PHOENIX ORGANICS LIMITED are www.phoenixorganics.co.uk, and www.phoenix-organics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Phoenix Organics Limited is a Private Limited Company. The company registration number is 04436803. Phoenix Organics Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Phoenix Organics Limited is Three Mills Porthouse Industrial Estate Bromyard Herefordshire Hr7 4hs. The company`s financial liabilities are £2.67k. It is £-27.13k against last year. The cash in hand is £63.99k. It is £0.88k against last year. And the total assets are £170.03k, which is £-8.51k against last year. TOMKINS, Elizabeth is a Secretary of the company. MUTTON, Geoffrey Frank is a Director of the company. TOMKINS, Stephen Lewis is a Director of the company. Secretary BOLT, Kathleen has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOLT, Kathleen has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


phoenix organics Key Finiance

LIABILITIES £2.67k
-92%
CASH £63.99k
+1%
TOTAL ASSETS £170.03k
-5%
All Financial Figures

Current Directors

Secretary
TOMKINS, Elizabeth
Appointed Date: 01 July 2003

Director
MUTTON, Geoffrey Frank
Appointed Date: 13 May 2002
73 years old

Director
TOMKINS, Stephen Lewis
Appointed Date: 13 May 2002
73 years old

Resigned Directors

Secretary
BOLT, Kathleen
Resigned: 30 June 2003
Appointed Date: 13 May 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

Director
BOLT, Kathleen
Resigned: 14 October 2004
Appointed Date: 13 May 2002
67 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 May 2002
Appointed Date: 13 May 2002

PHOENIX ORGANICS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4

27 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 4

28 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 33 more events
22 May 2002
Director resigned
22 May 2002
Secretary resigned;director resigned
22 May 2002
Ad 13/05/02--------- £ si 2@1=2 £ ic 1/3
22 May 2002
Registered office changed on 22/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 May 2002
Incorporation