PHOENIX TERMINALS LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 06999125
Status Active
Incorporation Date 24 August 2009
Company Type Private Limited Company
Address C/O COX COSTELLO & HORNE, LANGWOOD HOUSE 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 1,000 . The most likely internet sites of PHOENIX TERMINALS LIMITED are www.phoenixterminals.co.uk, and www.phoenix-terminals.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Phoenix Terminals Limited is a Private Limited Company. The company registration number is 06999125. Phoenix Terminals Limited has been working since 24 August 2009. The present status of the company is Active. The registered address of Phoenix Terminals Limited is C O Cox Costello Horne Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. The company`s financial liabilities are £1.99k. It is £-5.97k against last year. The cash in hand is £3.92k. It is £-1.09k against last year. And the total assets are £34.53k, which is £-1.77k against last year. KERRY SEVRETARIAL SERVICES LTD is a Secretary of the company. EDWARDS, Christopher David James is a Director of the company. EDWARDS, Judith Mary is a Director of the company. The company operates in "Wholesale of other office machinery and equipment".


phoenix terminals Key Finiance

LIABILITIES £1.99k
-75%
CASH £3.92k
-22%
TOTAL ASSETS £34.53k
-5%
All Financial Figures

Current Directors

Secretary
KERRY SEVRETARIAL SERVICES LTD
Appointed Date: 07 September 2009

Director
EDWARDS, Christopher David James
Appointed Date: 24 August 2009
73 years old

Director
EDWARDS, Judith Mary
Appointed Date: 24 August 2009
74 years old

Persons With Significant Control

Mr Christopher David James Edwards
Notified on: 1 August 2016
73 years old
Nature of control: Ownership of shares – 75% or more

Mrs Judith Mary Edwards
Notified on: 1 August 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PHOENIX TERMINALS LIMITED Events

19 Sep 2016
Confirmation statement made on 24 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000

27 May 2015
Total exemption small company accounts made up to 31 August 2014
11 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000

...
... and 8 more events
17 Sep 2010
Director's details changed for Christopher David James Edwards on 23 August 2010
17 Sep 2010
Director's details changed for Judith Mary Edwards on 23 August 2010
08 Sep 2009
Registered office changed on 08/09/2009 from 15 inglewood woking surrey GU21 3HX united kingdom
08 Sep 2009
Secretary appointed kerry sevretarial services LTD
24 Aug 2009
Incorporation