Company NamePhoenix Watches Ltd
DirectorMichael James Forshaw
Company StatusActive
Company Number07335696
CategoryPrivate Limited Company
Incorporation Date4 August 2010(13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Michael James Forshaw
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Steven Michael Forshaw
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address13a Richmond Street
Liverpool
Merseyside
L1 1EE
Secretary NameMr Steven Michael Forshaw
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address13a Richmond Street
Liverpool
Merseyside
L1 1EE
Director NameMr Ibrar Ahmed
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT

Contact

Websitewww.phoenixwatchrepairs.co.uk/
Telephone0151 7086437
Telephone regionLiverpool

Location

Registered AddressUHY Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£1,507
Cash£28,090
Current Liabilities£31,096

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

13 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
19 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
4 August 2022Sub-division of shares on 1 March 2022 (4 pages)
26 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 July 2022Change of share class name or designation (2 pages)
21 July 2022Confirmation statement made on 6 July 2022 with updates (5 pages)
21 July 2022Change of details for Mr Michael James Forshaw as a person with significant control on 1 March 2022 (2 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
4 July 2021Micro company accounts made up to 30 September 2020 (5 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
23 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
10 May 2019Micro company accounts made up to 30 September 2018 (3 pages)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 August 2017Notification of Michael James Forshaw as a person with significant control on 31 July 2017 (2 pages)
29 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
29 August 2017Notification of Michael James Forshaw as a person with significant control on 31 July 2017 (2 pages)
29 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
26 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 October 2011Termination of appointment of Ibrar Ahmed as a director (1 page)
6 October 2011Appointment of Mr Michael James Forshaw as a director (2 pages)
6 October 2011Appointment of Mr Michael James Forshaw as a director (2 pages)
6 October 2011Termination of appointment of Ibrar Ahmed as a director (1 page)
30 September 2011Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
30 September 2011Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
20 August 2010Termination of appointment of Steven Michael Forshaw as a director (2 pages)
20 August 2010Termination of appointment of Steven Michael Forshaw as a secretary (2 pages)
20 August 2010Registered office address changed from 13a Richmond Street Liverpool Merseyside L1 1EE England on 20 August 2010 (2 pages)
20 August 2010Termination of appointment of Steven Michael Forshaw as a secretary (2 pages)
20 August 2010Registered office address changed from 13a Richmond Street Liverpool Merseyside L1 1EE England on 20 August 2010 (2 pages)
20 August 2010Appointment of Mr Ibrar Ahmed as a director (3 pages)
20 August 2010Appointment of Mr Ibrar Ahmed as a director (3 pages)
20 August 2010Termination of appointment of Steven Michael Forshaw as a director (2 pages)
4 August 2010Incorporation (23 pages)
4 August 2010Incorporation (23 pages)