Phoenix Plumbing Contracts Ltd

General information

Name:

Phoenix Plumbing Contracts Limited

Office Address:

Room 1 Arcadia Business Centre Miller Lane G81 1UJ Clydebank

Number: SC275831

Incorporation date: 2004-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business called Phoenix Plumbing Contracts was started on 2004-11-10 as a Private Limited Company. The firm's head office can be found at Clydebank on Room 1 Arcadia Business Centre, Miller Lane. If you want to reach this business by post, its area code is G81 1UJ. The registration number for Phoenix Plumbing Contracts Ltd is SC275831. The firm's SIC code is 35300: Steam and air conditioning supply. Phoenix Plumbing Contracts Limited released its account information for the financial period up to 2022-11-30. The business most recent annual confirmation statement was submitted on 2022-11-10.

When it comes to the following firm's executives list, since November 2004 there have been two directors: John A. and James K.. In order to provide support to the directors, this firm has been utilizing the skillset of James K. as a secretary since 2004.

James K. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John A.

Role: Director

Appointed: 10 November 2004

Latest update: 31 March 2024

James K.

Role: Secretary

Appointed: 10 November 2004

Latest update: 31 March 2024

James K.

Role: Director

Appointed: 10 November 2004

Latest update: 31 March 2024

People with significant control

James K.
Notified on 10 November 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 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 7 August 2015
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 18 January 2016
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 25 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 4 June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 4 June 2013
Annual Accounts 9 December 2013
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates Friday 10th November 2023 (CS01)
filed on: 10th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

11 Alexander Street Clydebank

Post code:

G81 1SQ

City / Town:

Glasgow

HQ address,
2013

Address:

11 Alexander Street Clydebank

Post code:

G81 1SQ

City / Town:

Glasgow

HQ address,
2014

Address:

11 Alexander Street Clydebank

Post code:

G81 1SQ

City / Town:

Glasgow

HQ address,
2015

Address:

11 Alexander Street Clydebank

Post code:

G81 1SQ

City / Town:

Glasgow

HQ address,
2016

Address:

11 Alexander Street Clydebank

Post code:

G81 1SQ

City / Town:

Glasgow

Accountant/Auditor,
2013 - 2012

Name:

Cahill Jack Associates Limited

Address:

91 Alexander Street

Post code:

ML6 0BD

City / Town:

Airdrie

Search other companies

Services (by SIC Code)

  • 35300 : Steam and air conditioning supply
19
Company Age

Similar companies nearby

Closest companies