PHOENIX GLASS SERVICES LIMITED

Register to unlock more data on OkredoRegister

PHOENIX GLASS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03643087

Incorporation date

02/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1998)
dot icon14/05/2025
Liquidators' statement of receipts and payments to 2025-03-11
dot icon19/04/2024
Statement of affairs
dot icon09/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/04/2024
Resolutions
dot icon03/04/2024
Appointment of a voluntary liquidator
dot icon20/02/2024
Registered office address changed from Cranford Terrace 22-24 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ to 100 st. James Road Northampton NN5 5LF on 2024-02-20
dot icon17/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon22/09/2023
Director's details changed for Mr Dale Robert Blunt on 2023-09-22
dot icon22/09/2023
Secretary's details changed for Mr Dale Robert Blunt on 2023-09-22
dot icon22/09/2023
Change of details for Mr Dale Robert Blunt as a person with significant control on 2023-09-22
dot icon22/09/2023
Director's details changed for Mr Philip David Jones on 2023-09-22
dot icon22/09/2023
Change of details for Mr Philip David Jones as a person with significant control on 2023-09-22
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon15/11/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/11/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/11/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon12/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon07/10/2009
Director's details changed for Philip David Jones on 2009-10-07
dot icon07/10/2009
Director's details changed for Dale Robert Blunt on 2009-10-07
dot icon16/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/10/2008
Return made up to 02/10/08; full list of members
dot icon15/04/2008
Appointment terminated director anthony butlin
dot icon31/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/10/2007
Return made up to 02/10/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/10/2006
Return made up to 02/10/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-10-31
dot icon14/12/2005
Ad 01/12/05--------- £ si 3@1=3 £ ic 3/6
dot icon04/10/2005
Return made up to 02/10/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/10/2004
Return made up to 02/10/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/10/2003
Return made up to 02/10/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon17/10/2002
Return made up to 02/10/02; full list of members
dot icon08/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/10/2001
Return made up to 02/10/01; full list of members
dot icon06/03/2001
Accounts for a small company made up to 2000-10-31
dot icon12/10/2000
Return made up to 02/10/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-10-31
dot icon06/10/1999
Return made up to 02/10/99; full list of members
dot icon30/11/1998
Ad 05/11/98--------- £ si 1@1=1 £ ic 2/3
dot icon04/11/1998
Certificate of change of name
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
Director resigned
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New secretary appointed;new director appointed
dot icon04/11/1998
Registered office changed on 04/11/98 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon04/11/1998
Resolutions
dot icon02/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-69.20 % *

* during past year

Cash in Bank

£29,487.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
02/10/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
53.50K
-
0.00
95.74K
-
2022
5
16.39K
-
0.00
29.49K
-
2022
5
16.39K
-
0.00
29.49K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

16.39K £Descended-69.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.49K £Descended-69.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
01/10/1998 - 18/10/1998
2731
WRF INTERNATIONAL LIMITED
Nominee Director
01/10/1998 - 18/10/1998
756
Blunt, Dale Robert
Director
19/10/1998 - Present
-
Jones, Philip David
Director
19/10/1998 - Present
-
Butlin, Anthony James
Director
18/10/1998 - 03/04/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About PHOENIX GLASS SERVICES LIMITED

PHOENIX GLASS SERVICES LIMITED is an(a) Liquidation company incorporated on 02/10/1998 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of PHOENIX GLASS SERVICES LIMITED?

toggle

PHOENIX GLASS SERVICES LIMITED is currently Liquidation. It was registered on 02/10/1998 .

Where is PHOENIX GLASS SERVICES LIMITED located?

toggle

PHOENIX GLASS SERVICES LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does PHOENIX GLASS SERVICES LIMITED do?

toggle

PHOENIX GLASS SERVICES LIMITED operates in the Manufacture of flat glass (23.11 - SIC 2007) sector.

How many employees does PHOENIX GLASS SERVICES LIMITED have?

toggle

PHOENIX GLASS SERVICES LIMITED had 5 employees in 2022.

What is the latest filing for PHOENIX GLASS SERVICES LIMITED?

toggle

The latest filing was on 14/05/2025: Liquidators' statement of receipts and payments to 2025-03-11.