PHOENIX DISPLAYS (UK) LIMITED
REDDITCH PHEONIX DISPLAYS (UK) LIMITED

Hellopages » Worcestershire » Redditch » B98 8NG

Company number 08659011
Status Active
Incorporation Date 21 August 2013
Company Type Private Limited Company
Address UNIT 2 B/C BROOK STREET INDUSTRIAL AREA, LAKESIDE, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 8NG
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Registered office address changed from Unit 2 B/C Lakeside Brook Street Industrial Estate Redditch Worcestershire B98 8NG England to Unit 2 B/C Brook Street Industrial Area Lakeside Redditch Worcestershire B98 8NG on 16 June 2016; Registered office address changed from 2 B & C Brook Street Industrial Estate Redditch Worcestershire B98 8NG England to Unit 2 B/C Lakeside Brook Street Industrial Estate Redditch Worcestershire B98 8NG on 13 June 2016. The most likely internet sites of PHOENIX DISPLAYS (UK) LIMITED are www.phoenixdisplaysuk.co.uk, and www.phoenix-displays-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Phoenix Displays Uk Limited is a Private Limited Company. The company registration number is 08659011. Phoenix Displays Uk Limited has been working since 21 August 2013. The present status of the company is Active. The registered address of Phoenix Displays Uk Limited is Unit 2 B C Brook Street Industrial Area Lakeside Redditch Worcestershire England B98 8ng. The company`s financial liabilities are £8.67k. It is £1.52k against last year. The cash in hand is £0.08k. It is £0.08k against last year. And the total assets are £10.25k, which is £-2.57k against last year. FALLA, Jim is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director GILMARTIN, Katie Louise has been resigned. The company operates in "Activities of exhibition and fair organisers".


phoenix displays (uk) Key Finiance

LIABILITIES £8.67k
+21%
CASH £0.08k
TOTAL ASSETS £10.25k
-21%
All Financial Figures

Current Directors

Director
FALLA, Jim
Appointed Date: 01 April 2014
51 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 21 August 2013
Appointed Date: 21 August 2013

Director
GILMARTIN, Katie Louise
Resigned: 01 April 2014
Appointed Date: 21 August 2013
51 years old

Persons With Significant Control

Mr Jim Falla
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

PHOENIX DISPLAYS (UK) LIMITED Events

25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
16 Jun 2016
Registered office address changed from Unit 2 B/C Lakeside Brook Street Industrial Estate Redditch Worcestershire B98 8NG England to Unit 2 B/C Brook Street Industrial Area Lakeside Redditch Worcestershire B98 8NG on 16 June 2016
13 Jun 2016
Registered office address changed from 2 B & C Brook Street Industrial Estate Redditch Worcestershire B98 8NG England to Unit 2 B/C Lakeside Brook Street Industrial Estate Redditch Worcestershire B98 8NG on 13 June 2016
31 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Mar 2016
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 2 B & C Brook Street Industrial Estate Redditch Worcestershire B98 8NG on 14 March 2016
...
... and 3 more events
22 Apr 2014
Appointment of Jim Falla as a director
22 Apr 2014
Termination of appointment of Katie Gilmartin as a director
22 Aug 2013
Company name changed pheonix displays (uk) LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
  • NM01 ‐ Change of name by resolution

21 Aug 2013
Termination of appointment of Oakley Secretarial Services Limited as a secretary
21 Aug 2013
Incorporation
Statement of capital on 2013-08-21
  • GBP 100