Company number 03990862
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address PATRICK HOUSE GOSFORTH PARK AVENUE, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE & WEAR, NE12 8EG
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
GBP 90
; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of PHOENIX SECURITY UK LIMITED are www.phoenixsecurityuk.co.uk, and www.phoenix-security-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Cramlington Rail Station is 4.9 miles; to Metrocentre Rail Station is 5 miles; to Dunston Rail Station is 5 miles; to Blaydon Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Security Uk Limited is a Private Limited Company.
The company registration number is 03990862. Phoenix Security Uk Limited has been working since 11 May 2000.
The present status of the company is Active. The registered address of Phoenix Security Uk Limited is Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne Tyne Wear Ne12 8eg. . WINCH, Neill Aidan is a Secretary of the company. HOWE, Stephen William is a Director of the company. WINCH, Neill Aidan is a Director of the company. Secretary LAWRENCE, Jeffrey Howard has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director LAWRENCE, Jeffrey Howard has been resigned. Director PRIOR, Michael has been resigned. Director WILDE, Brian has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Security systems service activities".
Current Directors
Resigned Directors
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000
Director
PRIOR, Michael
Resigned: 21 December 2007
Appointed Date: 11 April 2005
60 years old
Director
WILDE, Brian
Resigned: 30 November 2007
Appointed Date: 13 November 2001
76 years old
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000
PHOENIX SECURITY UK LIMITED Events
19 Jan 2017
Accounts for a dormant company made up to 30 April 2016
16 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
17 Nov 2015
Accounts for a dormant company made up to 30 April 2015
12 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
03 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 78 more events
25 May 2000
New director appointed
25 May 2000
New secretary appointed
25 May 2000
New director appointed
25 May 2000
Registered office changed on 25/05/00 from: 1 saville chambers 5 north, street, newcastle upon tyne, tyne & wear NE1 8DF
11 May 2000
Incorporation
4 January 2013
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
13 November 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
14 July 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 13 october 2009 and
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 August 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 13 october 2009 and
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 October 2009
An omnibus guarantee and set-off agreement
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 September 2009
Debenture
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2009
All assets debenture
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2007
Fixed and floating charge
Delivered: 14 August 2007
Status: Satisfied
on 5 January 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 May 2007
Debenture
Delivered: 15 May 2007
Status: Satisfied
on 5 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2005
Debenture
Delivered: 26 October 2005
Status: Satisfied
on 4 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2004
All assets debenture
Delivered: 25 May 2004
Status: Satisfied
on 4 August 2007
Persons entitled: Bibby Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…