General information

Name:

Phoenix Footwear Limited

Office Address:

Sentinel House Harvest Crescent Ancells Business Park GU51 2UZ Fleet

Number: 06867611

Incorporation date: 2009-04-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Phoenix Footwear is a firm registered at GU51 2UZ Fleet at Sentinel House Harvest Crescent. This business has been operating since 2009 and is registered as reg. no. 06867611. This business has been present on the English market for 15 years now and the status at the time is active. The company's SIC code is 82990 meaning Other business support service activities not elsewhere classified. Phoenix Footwear Limited reported its latest accounts for the period up to 30th April 2023. The firm's most recent confirmation statement was released on 31st March 2023.

With two recruitment announcements since 2014-10-29, the enterprise has been a relatively active employer on the labour market. On 2014-12-04, it started searching for candidates for a full time Order Book Administrator position in Fleet, and on 2014-10-29, for the vacant position of a full time Sales Support Administrator . in Fleet.

The trademark of Phoenix Footwear is "Grey Matter". It was submitted for registration in December, 2015 and it registration ended successfully by trademark office in March, 2016. The enterprise can use the trademark untill December, 2025.

There seems to be a team of two directors overseeing the limited company at the current moment, specifically Lucy C. and Philip C. who have been utilizing the directors responsibilities since November 2020.

Trade marks

Trademark UK00003139286
Trademark image:-
Trademark name:Grey Matter
Status:Registered
Filing date:2015-12-04
Date of entry in register:2016-03-04
Renewal date:2025-12-04
Owner name:Phoenix Footwear Limited
Owner address:Phoenix Footwear Ltd, Unit 6, Ancells Court, Rye Close, FLEET, United Kingdom, GU51 2UY

Financial data based on annual reports

Company staff

Lucy C.

Role: Director

Appointed: 27 November 2020

Latest update: 26 February 2024

Philip C.

Role: Director

Appointed: 02 April 2009

Latest update: 26 February 2024

People with significant control

Executives with significant control over the firm are: Lucy C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Philip C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Lucy C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 28 June 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 28 June 2013
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
Annual Accounts 6 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 6 January 2016
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 August 2016
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 27 August 2014
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 27 August 2014

Jobs and Vacancies at Phoenix Footwear Limited

Order Book Administrator in Fleet, posted on Thursday 4th December 2014
Region / City South East/Southern, Fleet
Industry Textile and clothing industry
Salary From £17000.00 to £19000.00 per year
Job type full time
Career level higher education students and graduates
Education level an A level or its equivalent
Job reference code Admin
 
Sales Support Administrator . in Fleet, posted on Wednesday 29th October 2014
Region / City Fleet
Salary From £17000.00 to £19000.00 per year
Job type permanent
Expiration date Thursday 11th December 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 6th, July 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies