CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PHOENIX LABELS LIMITED
Company
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 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Stockport
Company name
PHOENIX LABELS LIMITED
Company number
04038689
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jul 2000
Age - 25 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
PHOENIX INTEGRATED SECURITY LIMITED
PHOENIX INTERIORS (SW) LTD
PHOENIX LAWNS LTD
PHOENIX LIFT TRUCKS LIMITED
PHOENIX LIFTING SYSTEMS LIMITED
PHOENIX LINES LIMITED
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
51
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
64
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.