Phoenix Medical Supplies Limited

General information

Name:

Phoenix Medical Supplies Ltd

Office Address:

Rivington Road Whitehouse WA7 3DJ Runcorn

Number: 03603234

Incorporation date: 1998-07-23

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known under the name of Phoenix Medical Supplies Limited. This firm was originally established twenty six years ago and was registered under 03603234 as its registration number. This particular registered office of this company is registered in Runcorn. You may find them at Rivington Road, Whitehouse. From 1998-11-26 Phoenix Medical Supplies Limited is no longer under the name Ingleby (1130). The company's SIC and NACE codes are 46460: Wholesale of pharmaceutical goods. The company's latest filed accounts documents were submitted for the period up to 2022-01-31 and the latest annual confirmation statement was submitted on 2023-07-23.

Having 30 recruitment announcements since 2017-06-19, the company has been one of the most active companies on the labour market. Recently, it was employing candidates in Whitehouse Industrial Estate, Portsmouth and Coleshill. They employ candidates on such positions as: Dispensing Assistant , Accuracy Checking Technician/ Pharmacy Technician and Pharmacy Technician .

The directors currently chosen by this company are as follow: Richard T. appointed in 2024, Jonathan F. appointed in 2024 in February, Carsten S. appointed on 2022-05-01 and 8 others listed below. Furthermore, the managing director's tasks are aided with by a secretary - Stephen M., who joined this company in December 2020.

  • Previous company's names
  • Phoenix Medical Supplies Limited 1998-11-26
  • Ingleby (1130) Limited 1998-07-23

Company staff

Richard T.

Role: Director

Appointed: 07 March 2024

Latest update: 23 March 2024

Jonathan F.

Role: Director

Appointed: 01 February 2024

Latest update: 23 March 2024

Carsten S.

Role: Director

Appointed: 01 May 2022

Latest update: 23 March 2024

Nigel S.

Role: Director

Appointed: 09 August 2021

Latest update: 23 March 2024

Roland S.

Role: Director

Appointed: 01 January 2021

Latest update: 23 March 2024

Stephen M.

Role: Secretary

Appointed: 23 December 2020

Latest update: 23 March 2024

Maximilian W.

Role: Director

Appointed: 01 December 2020

Latest update: 23 March 2024

Stuart L.

Role: Director

Appointed: 01 April 2020

Latest update: 23 March 2024

Sven S.

Role: Director

Appointed: 01 November 2019

Latest update: 23 March 2024

Marcus F.

Role: Director

Appointed: 01 November 2019

Latest update: 23 March 2024

Stephen A.

Role: Director

Appointed: 01 October 2016

Latest update: 23 March 2024

Stefan H.

Role: Director

Appointed: 20 September 2010

Latest update: 23 March 2024

People with significant control

Executives who have control over the firm are as follows: Ludwig M. owns 1/2 or less of company shares. Jutta B. owns 1/2 or less of company shares.

Ludwig M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jutta B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kenneth B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Oliver W.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Stefan H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Kevin H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Frank G.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Michael B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Phoenix Pib Dutch Holding B.V
Address: Straatweg 2 3604 Maarssen, Maarssen, Netherlands
Legal authority Dutch Law
Legal form Private Limited Company
Country registered Netherlands
Place registered Chamber Of Commerce 302324760000
Registration number 000016157443
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
Helmut F.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Paul S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023

Jobs and Vacancies at Phoenix Medical Supplies Ltd

Warehouse Supervisor in Whitehouse Industrial Estate, posted on Wednesday 21st February 2018
Region / City Whitehouse Industrial Estate
Salary From £22000.00 to £23000.00 per year
Job type permanent
Expiration date Wednesday 7th March 2018
 
Warehouse Supervisor - Evening Shift in Whitehouse Industrial Estate, posted on Tuesday 20th February 2018
Region / City Whitehouse Industrial Estate
Salary From £22000.00 to £23000.00 per year
Job type permanent
Expiration date Tuesday 6th March 2018
 
Group Regional Technical Training Facilitator - Portsmouth in Portsmouth, posted on Tuesday 20th February 2018
Region / City Portsmouth
Salary From £26000.00 to £28000.00 per year
Job type permanent
Expiration date Wednesday 7th March 2018
 
Group Regional Technical Training Facilitator - Runcorn in Whitehouse Industrial Estate, posted on Tuesday 20th February 2018
Region / City Whitehouse Industrial Estate
Salary From £26000.00 to £28000.00 per year
Job type permanent
Expiration date Wednesday 7th March 2018
 
Group Regional Technical Training Facilitator - Birmingham in Coleshill, posted on Monday 19th February 2018
Region / City Coleshill
Salary From £26000.00 to £28000.00 per year
Job type permanent
Expiration date Wednesday 7th March 2018
 
Pharmacist Manager in Southsea, posted on Thursday 15th February 2018
Region / City Southsea
Salary From £10000.00 to £600000.00 per year
Job type permanent
Expiration date Thursday 1st March 2018
 
Delivery Driver in Portsmouth, posted on Thursday 15th February 2018
Region / City Portsmouth
Salary From £8.60 to £8.78 per hour
Job type permanent
Expiration date Thursday 29th March 2018
 
Warehouse Operative(s) in Telford, posted on Wednesday 14th February 2018
Region / City Telford
Salary £15642.00 per year
Job type permanent
Expiration date Wednesday 28th March 2018
 
Warehouse Operative(s) in Whitehouse Industrial Estate, posted on Wednesday 14th February 2018
Region / City Whitehouse Industrial Estate
Salary From £7.52 to £8.00 per hour
Job type permanent
Expiration date Wednesday 28th March 2018
 
Warehouse Operative(s) in Whitehouse Industrial Estate, posted on Wednesday 14th February 2018
Region / City Whitehouse Industrial Estate
Salary From £7.52 to £8.00 per hour
Job type permanent
Expiration date Wednesday 28th March 2018
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Tuesday 31st January 2023 (AA)
filed on: 3rd, November 2023
accounts
Free Download Download filing (42 pages)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
25
Company Age

Similar companies nearby

Closest companies