PHOENIX SEATING LIMITED

Register to unlock more data on OkredoRegister

PHOENIX SEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04350430

Incorporation date

09/01/2002

Size

Small

Contacts

Registered address

Registered address

Unit 47 Bay 3, Second Avenue The Pensnett, Estate Kingswinford, West Midlands DY6 7UZCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2002)
dot icon15/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon14/07/2025
Accounts for a small company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon01/07/2024
Accounts for a small company made up to 2023-12-31
dot icon04/04/2024
Resolutions
dot icon16/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/05/2022
Cessation of Lazzerini S.R.L. as a person with significant control on 2021-12-03
dot icon25/05/2022
Notification of Fabrizio Baroni as a person with significant control on 2021-12-03
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon29/12/2021
Resolutions
dot icon18/12/2021
Memorandum and Articles of Association
dot icon14/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon13/12/2021
Notification of Lazzerini S.R.L. as a person with significant control on 2021-12-03
dot icon13/12/2021
Cessation of Sara Louise Tarrant as a person with significant control on 2021-12-03
dot icon13/12/2021
Cessation of Adrian Melvyn Melia as a person with significant control on 2021-12-03
dot icon13/12/2021
Appointment of Mr Innocenzo Salvatore Carbone as a director on 2021-12-03
dot icon13/12/2021
Appointment of Mr Beniamino Viscogliosi as a director on 2021-12-03
dot icon13/12/2021
Appointment of Mr Fabrizio Baroni as a director on 2021-12-03
dot icon13/12/2021
Termination of appointment of Ian Brookes as a director on 2021-12-03
dot icon13/12/2021
Termination of appointment of Adrian Melvyn Melia as a secretary on 2021-12-03
dot icon13/12/2021
Termination of appointment of Sara Louise Tarrant as a director on 2021-12-03
dot icon13/12/2021
Termination of appointment of Adrian Melvyn Melia as a director on 2021-12-03
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/11/2021
Register(s) moved to registered inspection location 6 Corunna Court Corunna Road Warwick CV34 5HQ
dot icon02/11/2021
Register inspection address has been changed to 6 Corunna Court Corunna Road Warwick CV34 5HQ
dot icon19/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Director's details changed for Adrian Melvyn Melia on 2018-08-14
dot icon23/08/2018
Secretary's details changed for Adrian Melvyn Melia on 2018-08-14
dot icon23/08/2018
Change of details for Mr Adrian Melvyn Melia as a person with significant control on 2018-08-14
dot icon25/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Satisfaction of charge 1 in full
dot icon21/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon23/01/2015
Director's details changed for Sara Louise Tarrant on 2015-01-01
dot icon23/01/2015
Director's details changed for Ian Brookes on 2015-01-01
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon23/01/2013
Director's details changed for Ian Brookes on 2013-01-01
dot icon23/01/2013
Director's details changed for Sara Louise Tarrant on 2013-01-01
dot icon23/01/2013
Director's details changed for Adrian Melvyn Melia on 2013-01-01
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Termination of appointment of James Hewitt as a director
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon26/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Director's details changed for Sara Louise Haywood on 2005-07-02
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon12/01/2010
Director's details changed for Adrian Melvyn Melia on 2010-01-09
dot icon12/01/2010
Director's details changed for Sara Louise Haywood on 2010-01-09
dot icon12/01/2010
Director's details changed for Ian Brookes on 2010-01-09
dot icon12/01/2010
Director's details changed for James Tristan Hewitt on 2010-01-09
dot icon19/02/2009
Return made up to 09/01/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Director appointed ian brookes
dot icon28/02/2008
Return made up to 09/01/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 09/01/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/01/2006
Return made up to 09/01/06; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/01/2005
Return made up to 09/01/05; full list of members
dot icon07/10/2004
Registered office changed on 07/10/04 from: BAY1, unit 12, first avenue pensnett trading estate kingswinford west midlands DY6 7TJ
dot icon13/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/02/2004
Return made up to 09/01/04; full list of members
dot icon10/12/2003
Return made up to 09/01/03; full list of members; amend
dot icon27/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/03/2003
Return made up to 09/01/03; full list of members
dot icon24/10/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon27/08/2002
Particulars of mortgage/charge
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New secretary appointed
dot icon10/01/2002
Director resigned
dot icon10/01/2002
Secretary resigned
dot icon09/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

39
2022
change arrow icon-25.44 % *

* during past year

Cash in Bank

£598,756.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
1.15M
-
0.00
803.03K
-
2022
39
1.03M
-
0.00
598.76K
-
2022
39
1.03M
-
0.00
598.76K
-

Employees

2022

Employees

39 Ascended0 % *

Net Assets(GBP)

1.03M £Descended-10.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

598.76K £Descended-25.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melia, Adrian Melvyn
Director
09/01/2002 - 03/12/2021
5
Baroni, Fabrizio
Director
03/12/2021 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/01/2002 - 09/01/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/01/2002 - 09/01/2002
43699
Tarrant, Sara Louise
Director
09/01/2002 - 03/12/2021
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About PHOENIX SEATING LIMITED

PHOENIX SEATING LIMITED is an(a) Active company incorporated on 09/01/2002 with the registered office located at Unit 47 Bay 3, Second Avenue The Pensnett, Estate Kingswinford, West Midlands DY6 7UZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of PHOENIX SEATING LIMITED?

toggle

PHOENIX SEATING LIMITED is currently Active. It was registered on 09/01/2002 .

Where is PHOENIX SEATING LIMITED located?

toggle

PHOENIX SEATING LIMITED is registered at Unit 47 Bay 3, Second Avenue The Pensnett, Estate Kingswinford, West Midlands DY6 7UZ.

What does PHOENIX SEATING LIMITED do?

toggle

PHOENIX SEATING LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does PHOENIX SEATING LIMITED have?

toggle

PHOENIX SEATING LIMITED had 39 employees in 2022.

What is the latest filing for PHOENIX SEATING LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-09 with no updates.