Company NamePhoenite Precision Limited
DirectorJames Edward Ronald Dalton
Company StatusActive
Company Number07308970
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr James Edward Ronald Dalton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 2012(2 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Otmoor Way
Royton
Oldham
OL2 6SE
Director NameMr Richard Edward Dalton
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Otmoor Way
Royton
Oldham
OL2 6SE
Director NameMr John James Dalton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Otmoor Way
Royton
Oldham
OL2 6SE
Director NameMrs Dorothy Dalton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 2016(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Otmoor Way
Royton
Oldham
OL2 6SE

Contact

Websitephoenite.com
Email address[email protected]
Telephone01706 378102
Telephone regionRochdale

Location

Registered Address16 Otmoor Way
Royton
Oldham
OL2 6SE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardCrompton
Built Up AreaGreater Manchester

Shareholders

30 at £1Dorothy Dalton
30.00%
Ordinary A
30 at £1James Edward Ronald Dalton
30.00%
Ordinary A
20 at £1John James Dalton
20.00%
Ordinary C
20 at £1Richard Edward Dalton
20.00%
Ordinary B

Financials

Year2014
Net Worth£17,406
Cash£18,513
Current Liabilities£67,888

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

25 August 2010Delivered on: 8 September 2010
Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 30 December 2021 (3 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 30 December 2020 (3 pages)
21 November 2021Termination of appointment of Richard Edward Dalton as a director on 21 November 2021 (1 page)
21 November 2021Termination of appointment of Dorothy Dalton as a director on 21 November 2021 (1 page)
12 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
8 September 2020Registered office address changed from Newall Street Littleborough Lancashire OL15 9DL to 16 Otmoor Way Royton Oldham OL2 6SE on 8 September 2020 (1 page)
15 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
19 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
11 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with updates (3 pages)
21 December 2016Appointment of Mrs Dorothy Dalton as a director on 9 December 2016 (2 pages)
21 December 2016Appointment of Mrs Dorothy Dalton as a director on 9 December 2016 (2 pages)
29 October 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
29 October 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
31 October 2013Total exemption small company accounts made up to 30 December 2012 (5 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
15 July 2013Director's details changed for Mr James Edward Ronald Dalton on 15 June 2013 (2 pages)
15 July 2013Director's details changed for Mr James Edward Ronald Dalton on 15 June 2013 (2 pages)
15 July 2013Director's details changed for Mr John James Dalton on 15 June 2013 (2 pages)
15 July 2013Director's details changed for Mr John James Dalton on 15 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Richard Edward Dalton on 15 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Richard Edward Dalton on 15 June 2013 (2 pages)
14 December 2012Total exemption small company accounts made up to 30 December 2011 (6 pages)
14 December 2012Total exemption small company accounts made up to 30 December 2011 (6 pages)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
27 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
23 July 2012Appointment of Mr James Edward Ronald Dalton as a director (2 pages)
23 July 2012Appointment of Mr James Edward Ronald Dalton as a director (2 pages)
23 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
20 July 2012Termination of appointment of Dorothy Dalton as a director (1 page)
20 July 2012Termination of appointment of Dorothy Dalton as a director (1 page)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
13 September 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
8 September 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)