Company number 04896967
Status Active
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address WALLACE HOUSE 20 BIRMINGHAM ROAD, WALSALL, WEST MIDLANDS, WS1 2LT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Mrs Sonia Margaret Mountford on 25 April 2016. The most likely internet sites of PHOENIX SCALES HOLDINGS LIMITED are www.phoenixscalesholdings.co.uk, and www.phoenix-scales-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Phoenix Scales Holdings Limited is a Private Limited Company.
The company registration number is 04896967. Phoenix Scales Holdings Limited has been working since 12 September 2003.
The present status of the company is Active. The registered address of Phoenix Scales Holdings Limited is Wallace House 20 Birmingham Road Walsall West Midlands Ws1 2lt. The company`s financial liabilities are £0.1k. It is £0k against last year. The cash in hand is £0.1k. It is £0k against last year. . WILLIAMS, Marion Susan is a Secretary of the company. DARROCH, John James is a Director of the company. DARROCH, John Stewart is a Director of the company. MOUNTFORD, Sonia Margaret is a Director of the company. WILLIAMS, Marion Susan is a Director of the company. Nominee Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Nominee Director EFFECTORDER LIMITED has been resigned. Director WILLIAMS, Marion Susan has been resigned. The company operates in "Activities of head offices".
phoenix scales holdings Key Finiance
LIABILITIES
£0.1k
CASH
£0.1k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 03 December 2003
Appointed Date: 12 September 2003
Nominee Director
EFFECTORDER LIMITED
Resigned: 03 December 2003
Appointed Date: 12 September 2003
Persons With Significant Control
Mr John James Darroch
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr John Stewart Darroch
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors
PHOENIX SCALES HOLDINGS LIMITED Events
23 Nov 2016
Confirmation statement made on 12 September 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 29 February 2016
05 May 2016
Director's details changed for Mrs Sonia Margaret Mountford on 25 April 2016
27 Apr 2016
Appointment of Mrs Sonia Margaret Mountford as a director on 25 April 2016
29 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
...
... and 46 more events
15 Dec 2003
Accounting reference date extended from 30/09/04 to 31/01/05
11 Dec 2003
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
11 Dec 2003
Resolutions
-
RES10 ‐
Resolution of allotment of securities
11 Dec 2003
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
12 Sep 2003
Incorporation