Phoenix Fabrications (south West) Ltd

General information

Name:

Phoenix Fabrications (south West) Limited

Office Address:

Unit 5 Silverhills Buildings Silverhills Road TQ12 5LZ Decoy Industrial Estate

Number: 05715870

Incorporation date: 2006-02-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

05715870 - registration number for Phoenix Fabrications (south West) Ltd. It was registered as a Private Limited Company on 20th February 2006. It has existed in this business for the last 18 years. The firm can be contacted at Unit 5 Silverhills Buildings Silverhills Road in Decoy Industrial Estate. It's zip code assigned to this location is TQ12 5LZ. The firm's classified under the NACE and SIC code 25990 and has the NACE code: Manufacture of other fabricated metal products n.e.c.. Its latest accounts describe the period up to 2022/06/30 and the latest confirmation statement was filed on 2023/02/20.

For the following company, the majority of director's obligations up till now have been met by Laurie C., David T. and Steven P.. As for these three executives, David T. has administered company for the longest period of time, having been a member of officers' team since 20th February 2006. What is more, the managing director's efforts are aided with by a secretary - David T., who was officially appointed by the following company in 2006.

Financial data based on annual reports

Company staff

Laurie C.

Role: Director

Appointed: 01 July 2019

Latest update: 24 January 2024

David T.

Role: Director

Appointed: 20 February 2006

Latest update: 24 January 2024

David T.

Role: Secretary

Appointed: 20 February 2006

Latest update: 24 January 2024

Steven P.

Role: Director

Appointed: 20 February 2006

Latest update: 24 January 2024

People with significant control

Executives who control the firm include: David T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 March 2015
Annual Accounts 25 May 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 31 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Register inspection address change date: 1st January 1970. New Address: Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd. Previous address: 7a Dartmouth Road Paignton Devon TQ4 5AA England (AD02)
filed on: 21st, April 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
18
Company Age

Similar companies nearby

Closest companies