PHOENIX HULL LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0XD

Company number 04484506
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address UNIT 2, REVA BUILDING ROTTERDAM ROAD, SUTTON FIELDS INDUSTRIAL ESTATE, HULL, UNITED KINGDOM, HU7 0XD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from Unit 1 Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD United Kingdom to Unit 2, Reva Building Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD on 16 September 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of PHOENIX HULL LIMITED are www.phoenixhull.co.uk, and www.phoenix-hull.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and four months. Phoenix Hull Limited is a Private Limited Company. The company registration number is 04484506. Phoenix Hull Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of Phoenix Hull Limited is Unit 2 Reva Building Rotterdam Road Sutton Fields Industrial Estate Hull United Kingdom Hu7 0xd. The company`s financial liabilities are £192.37k. It is £59.27k against last year. And the total assets are £605.53k, which is £-381.27k against last year. HODGES, Christine is a Secretary of the company. DIXON, Anthony Charles is a Director of the company. HODGES, Lawrence George is a Director of the company. OBRIDGE, Steven is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DIXON, Anthony Charles has been resigned. Director HODGES, Christine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


phoenix hull Key Finiance

LIABILITIES £192.37k
+44%
CASH n/a
TOTAL ASSETS £605.53k
-39%
All Financial Figures

Current Directors

Secretary
HODGES, Christine
Appointed Date: 12 July 2002

Director
DIXON, Anthony Charles
Appointed Date: 18 June 2007
61 years old

Director
HODGES, Lawrence George
Appointed Date: 12 July 2002
73 years old

Director
OBRIDGE, Steven
Appointed Date: 01 November 2009
71 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Director
DIXON, Anthony Charles
Resigned: 14 July 2003
Appointed Date: 01 November 2002
61 years old

Director
HODGES, Christine
Resigned: 01 November 2009
Appointed Date: 12 July 2002
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Persons With Significant Control

Lg Holdings Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PHOENIX HULL LIMITED Events

16 Sep 2016
Registered office address changed from Unit 1 Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD United Kingdom to Unit 2, Reva Building Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD on 16 September 2016
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 14 July 2016 with updates
02 Aug 2016
Registered office address changed from Unit 2, Reva Building Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD United Kingdom to Unit 1 Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD on 2 August 2016
19 Jul 2016
Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Unit 2, Reva Building Rotterdam Road Sutton Fields Industrial Estate Hull HU7 0XD on 19 July 2016
...
... and 40 more events
16 Jul 2002
New director appointed
16 Jul 2002
Director resigned
16 Jul 2002
Secretary resigned
16 Jul 2002
Registered office changed on 16/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Jul 2002
Incorporation

PHOENIX HULL LIMITED Charges

27 July 2015
Charge code 0448 4506 0004
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of a legal mortgage all legal interest in unit 1…
23 September 2014
Charge code 0448 4506 0003
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Kingston upon Hull City Council
Description: All that land which is comprised in the title no HS376249…
19 August 2014
Charge code 0448 4506 0002
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 reva business park rotterdam road hull…
17 April 2014
Charge code 0448 4506 0001
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…