-
PHOENIX FIBRES LIMITED - Becks Mill, Becks Road, Keighley, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 08491385
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Becks Mill
- Becks Road
- Keighley
- West Yorkshire
- BD21 1SD Becks Mill, Becks Road, Keighley, West Yorkshire, BD21 1SD UK
Management
- Managing Directors
- DAWSON, Jo Harry
- OGDEN, Garry Hewitt Scott
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-16
- Age Of Company 2013-04-16 11 years
- SIC/NACE
- 20600
Ownership
- Beneficial Owners
- Mr Jo Harry Dawson
- Mr Garry Hewitt Scott Ogden
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PHOENIX ACQUISITIONS (2013) LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-04-30
- Last Date: 2021-04-16
-
PHOENIX FIBRES LIMITED Company Description
- PHOENIX FIBRES LIMITED is a ltd registered in United Kingdom with the Company reg no 08491385. Its current trading status is "live". It was registered 2013-04-16. It was previously called PHOENIX ACQUISITIONS (2013) LIMITED. It has declared SIC or NACE codes as "20600". It has 2 directors The latest accounts are filed up to 2020-03-31.It can be contacted at Becks Mill .
Get PHOENIX FIBRES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Phoenix Fibres Limited - Becks Mill, Becks Road, Keighley, West Yorkshire, United Kingdom
- 2013-04-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PHOENIX FIBRES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-04-16) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-04) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-02) - AA
-
confirmation-statement-with-updates (2019-04-17) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-21) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-12-04) - AA
-
termination-director-company-with-name-termination-date (2018-09-14) - TM01
-
confirmation-statement-with-no-updates (2018-04-20) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-26) - AA
-
confirmation-statement-with-updates (2017-04-20) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-12-09) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-06-26) - CERTNM
-
change-of-name-notice (2013-06-26) - CONNOT
-
change-account-reference-date-company-current-shortened (2013-06-18) - AA01
-
capital-variation-of-rights-attached-to-shares (2013-06-18) - SH10
-
capital-name-of-class-of-shares (2013-06-18) - SH08
-
resolution (2013-06-18) - RESOLUTIONS
-
incorporation-company (2013-04-16) - NEWINC