Phoenox Textiles Limited

General information

Name:

Phoenox Textiles Ltd

Office Address:

Spring Grove Mills Clayton West HD8 9HH Huddersfield

Number: 00528027

Incorporation date: 1954-01-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this firm was started is 14th January 1954. Established under 00528027, this firm is listed as a Private Limited Company. You can reach the main office of the company during office times under the following location: Spring Grove Mills Clayton West, HD8 9HH Huddersfield. The enterprise's SIC code is 13939 - Manufacture of other carpets and rugs. Phoenox Textiles Ltd released its latest accounts for the financial year up to 2022-03-31. The most recent confirmation statement was released on 2023-07-23.

Phoenox Textiles Ltd is a small-sized vehicle operator with the licence number OB0185042. The firm has one transport operating centre in the country. In their subsidiary in Huddersfield on Spring Grove, 5 machines are available.

The enterprise has obtained two trademarks, all are valid. The first trademark was accepted in 2016. The trademark which will become invalid sooner, i.e. in March, 2026 is HOWLER & SCRATCH.

The details describing this particular company's MDs reveals the existence of five directors: Nia M., Elizabeth M., Charles M. and 2 other directors have been described below who joined the team on 23rd December 2014, 27th November 2003 and 16th May 1996.

Trade marks

Trademark UK00003065406
Trademark image:-
Trademark name:MUDDLE MAT
Status:Application Published
Filing date:2014-07-23
Owner name:Phoenox Textiles Ltd
Owner address:Springrove Mill, Clayton West, Huddersfield, United Kingdom, HD8 9HH
Trademark UK00003152417
Trademark image:-
Trademark name:HOWLER & SCRATCH
Status:Registered
Filing date:2016-03-01
Date of entry in register:2016-07-29
Renewal date:2026-03-01
Owner name:Phoenox Textiles Ltd
Owner address:Spring Grove Mills, Clayton West, Huddersfield, United Kingdom, HD8 9HH

Financial data based on annual reports

Company staff

Nia M.

Role: Director

Appointed: 23 December 2014

Latest update: 23 April 2024

Elizabeth M.

Role: Director

Appointed: 23 December 2014

Latest update: 23 April 2024

Charles M.

Role: Director

Appointed: 27 November 2003

Latest update: 23 April 2024

Adrian M.

Role: Director

Appointed: 16 May 1996

Latest update: 23 April 2024

Brenda M.

Role: Director

Appointed: 25 February 1993

Latest update: 23 April 2024

People with significant control

Executives who have control over the firm are as follows: Adrian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Charles M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Adrian M.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles M.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company Vehicle Operator Data

Spring Grove Mills

Address

Spring Grove , Clayton West

City

Huddersfield

Postal code

HD8 9HH

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts data made up to Friday 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (31 pages)

Search other companies

Services (by SIC Code)

  • 13939 : Manufacture of other carpets and rugs
70
Company Age

Similar companies nearby

Closest companies