Company NamePhoenix Pipeline Products Limited
DirectorsPaul Spencer and Philip Brian Gee
Company StatusActive
Company Number03831682
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Paul Spencer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 McKenzie Industrial Park
Bird Hall Lane
Cheadle Heath
Stockport
SK3 0SB
Director NameMr Philip Brian Gee
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 McKenzie Industrial Park
Bird Hall Lane
Cheadle Heath
Stockport
SK3 0SB
Director NameMr Andrew Kenneth Halvorsen
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lord Street
Stockport
Cheshire
SK1 3NA
Secretary NameSusan Jeanette Mattock
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleNursery Nurse
Correspondence Address23 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Secretary NameMr Darren Woolley
NationalityBritish
StatusResigned
Appointed24 May 2005(5 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 August 2012)
RoleCompany Director
Correspondence Address40 Lord Street
Stockport
Cheshire
SK1 3NA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitep3-phoenix.com
Email address[email protected]
Telephone0161 4287200
Telephone regionManchester

Location

Registered AddressUnit 9 McKenzie Industrial Park
Bird Hall Lane
Cheadle Heath
Stockport
SK3 0SB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew Kenneth Halvorsen
100.00%
Ordinary

Financials

Year2014
Net Worth£125,426
Cash£162,065
Current Liabilities£321,544

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

14 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
29 August 2023Registered office address changed from 25 Norfolk Street Glossop SK13 7QU England to 7 High Street East Glossop SK13 8DA on 29 August 2023 (1 page)
7 September 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
24 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
17 November 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
16 October 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
16 October 2019Registered office address changed from Unit 9, Mckenzie Industrial Park Bird Hall Lane Stockport SK3 0SB England to 25 Norfolk Street Glossop SK13 7QU on 16 October 2019 (1 page)
2 September 2019Registered office address changed from 4 Greek Street Stockport SK3 8AB England to Unit 9, Mckenzie Industrial Park Bird Hall Lane Stockport SK3 0SB on 2 September 2019 (1 page)
30 April 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
29 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
5 June 2018Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA to 4 Greek Street Stockport SK3 8AB on 5 June 2018 (1 page)
29 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
9 August 2017Appointment of Mr Paul Spencer as a director on 16 July 2017 (2 pages)
9 August 2017Cessation of Andrew Kenneth Halvorsen as a person with significant control on 16 July 2017 (1 page)
9 August 2017Termination of appointment of Andrew Kenneth Halvorsen as a director on 16 July 2017 (1 page)
9 August 2017Notification of Dodd Sheetmetal Limited as a person with significant control on 16 July 2017 (1 page)
9 August 2017Appointment of Mr Philip Brian Gee as a director on 17 July 2017 (2 pages)
9 August 2017Termination of appointment of Andrew Kenneth Halvorsen as a director on 16 July 2017 (1 page)
9 August 2017Appointment of Mr Philip Brian Gee as a director on 17 July 2017 (2 pages)
9 August 2017Cessation of Andrew Kenneth Halvorsen as a person with significant control on 16 July 2017 (1 page)
9 August 2017Notification of Dodd Sheetmetal Limited as a person with significant control on 16 July 2017 (1 page)
9 August 2017Appointment of Mr Paul Spencer as a director on 16 July 2017 (2 pages)
14 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 August 2012Termination of appointment of Darren Woolley as a secretary (1 page)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
28 August 2012Termination of appointment of Darren Woolley as a secretary (1 page)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
27 August 2010Secretary's details changed for Darren Woolley on 26 August 2010 (1 page)
27 August 2010Secretary's details changed for Darren Woolley on 26 August 2010 (1 page)
27 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Mr Andrew Kenneth Halvorsen on 26 August 2010 (2 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Director's details changed for Mr Andrew Kenneth Halvorsen on 26 August 2010 (2 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
2 September 2009Return made up to 26/08/09; full list of members (3 pages)
2 September 2009Return made up to 26/08/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 August 2008Return made up to 26/08/08; full list of members (3 pages)
26 August 2008Return made up to 26/08/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
24 September 2007Return made up to 26/08/07; no change of members (6 pages)
24 September 2007Return made up to 26/08/07; no change of members (6 pages)
30 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 September 2006Return made up to 26/08/06; full list of members (6 pages)
11 September 2006Return made up to 26/08/06; full list of members (6 pages)
7 September 2005Return made up to 26/08/05; full list of members (6 pages)
7 September 2005Return made up to 26/08/05; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
24 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
29 September 2004Return made up to 26/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(6 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
29 September 2004Return made up to 26/08/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(6 pages)
2 September 2003Return made up to 26/08/03; full list of members (6 pages)
2 September 2003Return made up to 26/08/03; full list of members (6 pages)
11 June 2003Return made up to 26/08/02; full list of members (6 pages)
11 June 2003Return made up to 26/08/02; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
27 May 2002Registered office changed on 27/05/02 from: 6TH floor brazennose house west brazen nose street manchester greater manchester M2 5FE (1 page)
27 May 2002Registered office changed on 27/05/02 from: 6TH floor brazennose house west brazen nose street manchester greater manchester M2 5FE (1 page)
25 October 2001Return made up to 26/08/01; full list of members (6 pages)
25 October 2001Return made up to 26/08/01; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
25 July 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
1 June 2001Ad 16/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2001Ad 16/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
5 December 2000Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
14 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Registered office changed on 26/05/00 from: fountain court 68 fountain street manchester M2 2FB (1 page)
26 May 2000Registered office changed on 26/05/00 from: fountain court 68 fountain street manchester M2 2FB (1 page)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (2 pages)
7 September 1999Secretary resigned (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Director resigned (2 pages)
7 September 1999Registered office changed on 07/09/99 from: the britannia suite st james's buildings 79 oxford street manchester. Mi 6FR (1 page)
7 September 1999Registered office changed on 07/09/99 from: the britannia suite st james's buildings 79 oxford street manchester. Mi 6FR (1 page)
7 September 1999Director resigned (2 pages)
7 September 1999New director appointed (2 pages)
26 August 1999Incorporation (10 pages)
26 August 1999Incorporation (10 pages)