PHOENIX CONTRACT KITCHENS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Wigan » M29 8DG

Company number 05603605
Status Active
Incorporation Date 26 October 2005
Company Type Private Limited Company
Address BLACK HORSE CHAMBERS 231 ELLIOTT STREET, TYLDESLEY, MANCHESTER, M29 8DG
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 1,000 . The most likely internet sites of PHOENIX CONTRACT KITCHENS LIMITED are www.phoenixcontractkitchens.co.uk, and www.phoenix-contract-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Phoenix Contract Kitchens Limited is a Private Limited Company. The company registration number is 05603605. Phoenix Contract Kitchens Limited has been working since 26 October 2005. The present status of the company is Active. The registered address of Phoenix Contract Kitchens Limited is Black Horse Chambers 231 Elliott Street Tyldesley Manchester M29 8dg. The company`s financial liabilities are £24.14k. It is £22.83k against last year. And the total assets are £71.9k, which is £34.13k against last year. BROADHEAD, Paul Anthony is a Director of the company. Secretary HART WOODS, Fiona Kay has been resigned. Secretary LAWRENCE, Peter Anthony has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director HART WOODS, Fiona Kay has been resigned. Director HART WOODS, Jonathan Timothy has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


phoenix contract kitchens Key Finiance

LIABILITIES £24.14k
+1738%
CASH n/a
TOTAL ASSETS £71.9k
+90%
All Financial Figures

Current Directors

Director
BROADHEAD, Paul Anthony
Appointed Date: 26 October 2005
65 years old

Resigned Directors

Secretary
HART WOODS, Fiona Kay
Resigned: 20 November 2007
Appointed Date: 26 October 2005

Secretary
LAWRENCE, Peter Anthony
Resigned: 11 March 2010
Appointed Date: 20 November 2007

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 26 October 2005
Appointed Date: 26 October 2005

Director
HART WOODS, Fiona Kay
Resigned: 04 November 2008
Appointed Date: 26 October 2005
46 years old

Director
HART WOODS, Jonathan Timothy
Resigned: 04 November 2008
Appointed Date: 26 October 2005
49 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 26 October 2005
Appointed Date: 26 October 2005

Persons With Significant Control

Mr Paul Anthony Broadhead
Notified on: 30 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PHOENIX CONTRACT KITCHENS LIMITED Events

28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000

07 Jul 2015
Total exemption small company accounts made up to 31 December 2014
28 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000

...
... and 33 more events
01 Dec 2005
New director appointed
01 Dec 2005
New director appointed
03 Nov 2005
Secretary resigned
03 Nov 2005
Director resigned
26 Oct 2005
Incorporation

PHOENIX CONTRACT KITCHENS LIMITED Charges

27 June 2006
Debenture
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC