Check the

PHOENIX LABELS LIMITED

Company
PHOENIX LABELS LIMITED (04038689)

PHOENIX LABELS

Phone: 01614 568 889
A⁺ rating

KEY FINANCES

Year
2016
Assets
£405.81k ▲ £34.02k (9.15 %)
Cash
£126.07k ▲ £51.91k (69.99 %)
Liabilities
£86.58k ▼ £-119.25k (-57.94 %)
Net Worth
£319.23k ▲ £153.27k (92.35 %)

REGISTRATION INFO

Company name
PHOENIX LABELS LIMITED
Company number
04038689
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jul 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.phoenixlabels.co.uk
Phones
01614 568 889
01614 569 511
Registered Address
UNIT 6 MARTELL COURT SPARK BUSINESS PARK,
TIVIOT WAY,
STOCKPORT,
CHESHIRE,
SK1 2BT

ECONOMIC ACTIVITIES

46760
Wholesale of other intermediate products

LAST EVENTS

17 Sep 2016
Total exemption small company accounts made up to 30 September 2015
21 Jul 2016
Confirmation statement made on 20 July 2016 with updates
03 Nov 2015
Total exemption small company accounts made up to 30 September 2014

CHARGES

28 July 2015
Status
Outstanding
Delivered
5 August 2015
Persons entitled
National Westminster Bank PLC
Description
Unit 6, martel court, spark business park, tiviot way…

22 June 2015
Status
Outstanding
Delivered
23 June 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

PHOENIX LABELS LIMITED DIRECTORS

Samantha Smith

  Acting PSC
Appointed
22 January 2002
Role
Secretary
Address
62a Bramhall Lane, Davenport, Stockport, SK2 6JG
Name
SMITH, Samantha
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard Paul Smith

  Acting
Appointed
21 July 2000
Occupation
Wholesale Retail Print Media
Role
Director
Age
50
Nationality
Uk
Address
62a Bramhall Lane, Davenport, Stockport, SK2 6JG
Country Of Residence
England
Name
SMITH, Richard Paul

Richard Paul Smith

  Resigned PSC
Appointed
21 July 2000
Resigned
22 January 2002
Role
Secretary
Address
8 Wharton Drive, North Walsham, Norfolk, NR28 0UG
Name
SMITH, Richard Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
21 July 2000
Resigned
21 July 2000
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

Christopher Jackson

  Resigned
Appointed
21 July 2000
Resigned
22 January 2002
Occupation
Wholesale Retail Print Media
Role
Director
Age
63
Nationality
British
Address
8 Bradfield Road, North Walsham, Norfolk, NR28 0HG
Name
JACKSON, Christopher

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
21 July 2000
Resigned
21 July 2000
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.