Tiviot Way
Stockport
Cheshire
SK1 2BT
Secretary Name | Samantha Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Teach |
Correspondence Address | Unit 6 Martell Court Spark Business Park Tiviot Way Stockport Cheshire SK1 2BT |
Director Name | Mrs Samantha Smith |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Martell Court Spark Business Park Tiviot Way Stockport Cheshire SK1 2BT |
Director Name | Christopher Jackson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Wholesale Retail Print Media |
Correspondence Address | 8 Bradfield Road North Walsham Norfolk NR28 0HG |
Secretary Name | Richard Paul Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Wholesale Retail Print Media |
Correspondence Address | 8 Wharton Drive North Walsham Norfolk NR28 0UG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | phoenixlabels.co.uk |
---|---|
Telephone | 0161 4568889 |
Telephone region | Manchester |
Registered Address | Unit 6 Martell Court Spark Business Park Tiviot Way Stockport Cheshire SK1 2BT |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
70 at £1 | Richard Paul Smith 73.68% Ordinary |
---|---|
25 at £1 | Samantha Smith 26.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,191 |
Cash | £97,678 |
Current Liabilities | £166,772 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
28 July 2015 | Delivered on: 5 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 6, martel court, spark business park, tiviot way, stockport, SK1 2AE. Outstanding |
---|---|
22 June 2015 | Delivered on: 23 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
30 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
14 June 2022 | Director's details changed for Mr Richard Paul Smith on 14 June 2022 (2 pages) |
14 June 2022 | Secretary's details changed for Samantha Smith on 14 June 2022 (1 page) |
14 June 2022 | Director's details changed for Mrs Samantha Smith on 14 June 2022 (2 pages) |
23 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
23 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
25 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
22 December 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
20 April 2020 | Appointment of Mrs Samantha Smith as a director on 1 October 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
6 July 2018 | Satisfaction of charge 040386890002 in full (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
26 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Registered office address changed from Unit 1 Simpsons Business Centre Buxton Road Hazel Grove Stockport SK7 6LZ to Unit 6 Martell Court Spark Business Park Tiviot Way Stockport Cheshire SK1 2BT on 18 August 2015 (1 page) |
18 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Registered office address changed from Unit 1 Simpsons Business Centre Buxton Road Hazel Grove Stockport SK7 6LZ to Unit 6 Martell Court Spark Business Park Tiviot Way Stockport Cheshire SK1 2BT on 18 August 2015 (1 page) |
5 August 2015 | Registration of charge 040386890002, created on 28 July 2015 (7 pages) |
5 August 2015 | Registration of charge 040386890002, created on 28 July 2015 (7 pages) |
23 June 2015 | Registration of charge 040386890001, created on 22 June 2015 (8 pages) |
23 June 2015 | Registration of charge 040386890001, created on 22 June 2015 (8 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Richard Paul Smith on 20 July 2010 (2 pages) |
22 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Richard Paul Smith on 20 July 2010 (2 pages) |
18 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
18 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
12 September 2008 | Return made up to 20/07/08; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 21/07/06; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Secretary's particulars changed (1 page) |
17 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
17 August 2005 | Location of register of members (1 page) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
20 November 2003 | Return made up to 21/07/03; full list of members
|
20 November 2003 | Return made up to 21/07/03; full list of members
|
28 October 2002 | Return made up to 21/07/02; full list of members (6 pages) |
28 October 2002 | Return made up to 21/07/02; full list of members (6 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
22 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: unit d lyngate road north walsham norfolk NR28 0DH (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: unit d lyngate road north walsham norfolk NR28 0DH (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
23 August 2001 | Return made up to 21/07/01; full list of members
|
23 August 2001 | Return made up to 21/07/01; full list of members
|
29 September 2000 | Ad 01/09/00--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
29 September 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
29 September 2000 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
29 September 2000 | Ad 01/09/00--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
25 July 2000 | New director appointed (2 pages) |
21 July 2000 | Incorporation (14 pages) |
21 July 2000 | Incorporation (14 pages) |