PHOENIX PRODUCT DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

PHOENIX PRODUCT DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03681995

Incorporation date

10/12/1998

Size

Small

Contacts

Registered address

Registered address

3 Repton Court, Basildon SS13 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon04/02/2026
Current accounting period extended from 2025-12-28 to 2026-03-31
dot icon30/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon21/12/2025
Accounts for a small company made up to 2024-12-31
dot icon12/12/2025
Statement of capital following an allotment of shares on 2025-08-31
dot icon30/09/2025
Termination of appointment of Avent Catherine Bezuidenhoudt as a director on 2025-08-31
dot icon30/09/2025
Statement of capital following an allotment of shares on 2025-08-31
dot icon22/09/2025
Appointment of Victoria Louise Long as a director on 2025-09-01
dot icon22/09/2025
Director's details changed for Mr Greg Mitchell on 2025-09-22
dot icon15/09/2025
Appointment of Mr Greg Mitchell as a director on 2025-09-01
dot icon10/09/2025
Termination of appointment of David Mark Hollander as a director on 2025-08-31
dot icon23/06/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon10/04/2025
Cessation of Margaret Alison Lansdown as a person with significant control on 2022-11-09
dot icon10/04/2025
Cessation of Stephen Philip Lansdown as a person with significant control on 2022-11-09
dot icon10/04/2025
Notification of a person with significant control statement
dot icon21/01/2025
Director's details changed for Mrs Avent Catherine Bezuidenhoudt on 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon23/12/2024
Accounts for a small company made up to 2023-12-31
dot icon27/10/2024
Memorandum and Articles of Association
dot icon18/10/2024
Resolutions
dot icon01/10/2024
Registered office address changed from Pembroke Business Centre 18-20 Gardiners Lane South Basildon SS14 3HY United Kingdom to 3 Repton Court Basildon SS13 1LN on 2024-10-01
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon20/03/2024
Registered office address changed from 18-20 Gardiners Lane South Basildon SS14 3HY United Kingdom to Pembroke Business Centre 18-20 Gardiners Lane South Basildon SS14 3HY on 2024-03-20
dot icon11/03/2024
Registered office address changed from Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB England to 18-20 Gardiners Lane South Basildon SS14 3HY on 2024-03-11
dot icon29/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon29/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon29/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon03/01/2024
Audited abridged accounts made up to 2022-12-31
dot icon29/12/2023
Current accounting period shortened from 2022-12-29 to 2022-12-28
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-19
dot icon20/12/2023
Director's details changed for Mr David Mark Hollander on 2023-11-30
dot icon19/12/2023
Cessation of Pula Investments Limited as a person with significant control on 2022-11-09
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon22/11/2023
Termination of appointment of Henning Von Spreckelsen as a director on 2023-10-25
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon29/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon06/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon04/09/2023
Termination of appointment of Anthony Ross Jones as a secretary on 2023-08-31
dot icon01/09/2023
Secretary's details changed for Mr Anthony Ross Jones on 2023-08-31
dot icon24/08/2023
Notification of Pula Investments Limited as a person with significant control on 2022-11-09
dot icon24/08/2023
Notification of Stephen Philip Lansdown as a person with significant control on 2022-11-09
dot icon24/08/2023
Notification of Margaret Lansdown as a person with significant control on 2022-11-09
dot icon23/08/2023
Withdrawal of a person with significant control statement on 2023-08-23
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-05-17
dot icon13/02/2023
Registration of charge 036819950011, created on 2023-02-07
dot icon09/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon02/12/2022
Director's details changed for Mr Henning Von Spreckelsen on 2022-11-23
dot icon01/12/2022
Appointment of Mr Henning Von Spreckelsen as a director on 2022-11-23
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

23
2022
change arrow icon+254.52 % *

* during past year

Cash in Bank

£584,577.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
479.38K
-
0.00
164.89K
-
2022
23
1.59M
-
0.00
584.58K
-
2022
23
1.59M
-
0.00
584.58K
-

Employees

2022

Employees

23 Ascended0 % *

Net Assets(GBP)

1.59M £Ascended231.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

584.58K £Ascended254.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Power, Gordon Robert
Director
22/12/2009 - 12/05/2017
98
Moore, Garry
Director
10/12/1998 - 04/06/2019
3
Hollander, David Mark
Director
16/01/2020 - 31/08/2025
19
Jones, Dylan Glynn
Director
27/09/2017 - 30/06/2019
26
Smith, Richard Stanley
Director
26/11/2020 - 11/04/2022
16

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHOENIX PRODUCT DEVELOPMENT LIMITED

PHOENIX PRODUCT DEVELOPMENT LIMITED is an(a) Active company incorporated on 10/12/1998 with the registered office located at 3 Repton Court, Basildon SS13 1LN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of PHOENIX PRODUCT DEVELOPMENT LIMITED?

toggle

PHOENIX PRODUCT DEVELOPMENT LIMITED is currently Active. It was registered on 10/12/1998 .

Where is PHOENIX PRODUCT DEVELOPMENT LIMITED located?

toggle

PHOENIX PRODUCT DEVELOPMENT LIMITED is registered at 3 Repton Court, Basildon SS13 1LN.

What does PHOENIX PRODUCT DEVELOPMENT LIMITED do?

toggle

PHOENIX PRODUCT DEVELOPMENT LIMITED operates in the Manufacture of ceramic sanitary fixtures (23.42 - SIC 2007) sector.

How many employees does PHOENIX PRODUCT DEVELOPMENT LIMITED have?

toggle

PHOENIX PRODUCT DEVELOPMENT LIMITED had 23 employees in 2022.

What is the latest filing for PHOENIX PRODUCT DEVELOPMENT LIMITED?

toggle

The latest filing was on 04/02/2026: Current accounting period extended from 2025-12-28 to 2026-03-31.