PHOENIX ENGINEERING AND TRADING COMPANY LIMITED
LONG MARSTON HALT

Hellopages » Warwickshire » Stratford-on-Avon » CV37 8RP

Company number 03416079
Status Active
Incorporation Date 7 August 1997
Company Type Private Limited Company
Address UNIT 3-5A BIRD BUSINESS CENTRE, STATION ROAD, LONG MARSTON HALT, WARWICKSHIRE, CV37 8RP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 100 . The most likely internet sites of PHOENIX ENGINEERING AND TRADING COMPANY LIMITED are www.phoenixengineeringandtradingcompany.co.uk, and www.phoenix-engineering-and-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Stratford-upon-Avon Rail Station is 5.1 miles; to Bearley Rail Station is 8.2 miles; to Moreton-in-Marsh Rail Station is 9.5 miles; to Wootton Wawen Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Engineering and Trading Company Limited is a Private Limited Company. The company registration number is 03416079. Phoenix Engineering and Trading Company Limited has been working since 07 August 1997. The present status of the company is Active. The registered address of Phoenix Engineering and Trading Company Limited is Unit 3 5a Bird Business Centre Station Road Long Marston Halt Warwickshire Cv37 8rp. . CLARKE, Nicholas Garry is a Secretary of the company. CLARKE, Nicholas Garry is a Director of the company. Secretary BOYCE, Kaye Elizabeth has been resigned. Secretary CLARKE, Anne has been resigned. Secretary JONES, Susan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOYCE, Kaye Elizabeth has been resigned. Director CLARKE, Anne Marie has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CLARKE, Nicholas Garry
Appointed Date: 01 January 2012

Director
CLARKE, Nicholas Garry
Appointed Date: 07 August 1997
63 years old

Resigned Directors

Secretary
BOYCE, Kaye Elizabeth
Resigned: 24 November 1999
Appointed Date: 07 August 1997

Secretary
CLARKE, Anne
Resigned: 31 December 2011
Appointed Date: 23 June 2010

Secretary
JONES, Susan
Resigned: 23 June 2010
Appointed Date: 25 November 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 1997
Appointed Date: 07 August 1997

Director
BOYCE, Kaye Elizabeth
Resigned: 24 November 1999
Appointed Date: 07 August 1997
68 years old

Director
CLARKE, Anne Marie
Resigned: 31 December 2011
Appointed Date: 28 March 2008
45 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 August 1997
Appointed Date: 07 August 1997
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 1997
Appointed Date: 07 August 1997

Persons With Significant Control

Mr Nicholas Garry Clarke
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PHOENIX ENGINEERING AND TRADING COMPANY LIMITED Events

01 Sep 2016
Confirmation statement made on 7 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 30 September 2015
11 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

12 Jan 2015
Total exemption small company accounts made up to 30 September 2014
28 Aug 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

...
... and 55 more events
26 Oct 1997
New secretary appointed;new director appointed
26 Oct 1997
Secretary resigned;director resigned
26 Oct 1997
Director resigned
26 Oct 1997
Registered office changed on 26/10/97 from: crwys house 33 crwys road cardiff CF2 4YF
07 Aug 1997
Incorporation

PHOENIX ENGINEERING AND TRADING COMPANY LIMITED Charges

11 August 1998
Debenture
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…