Company NamePhoenix Building Products Ltd
DirectorsDuncan Peter Cunningham and Nicola Elizabeth Cunningham
Company StatusActive
Company Number06894644
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Previous NamePheonix Building Products Ltd

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameMr Duncan Peter Cunningham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eight Acres Cottage Selsfield Road
West Hoathly
West Sussex
RH19 4QU
Director NameMrs Nicola Elizabeth Cunningham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(5 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eight Acre Cottages Selsfield Road
West Hoathly
West Sussex
RH19 4QU

Contact

Telephone01293 776861
Telephone regionCrawley

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£12,408
Cash£13,912
Current Liabilities£186,468

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Charges

11 January 2012Delivered on: 13 January 2012
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
13 August 2009Delivered on: 18 August 2009
Satisfied on: 12 February 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

11 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
17 June 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
21 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
30 April 2021Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page)
28 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
20 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
29 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 July 2018 (3 pages)
11 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
11 May 2018Director's details changed for Mr Duncan Peter Cunningham on 11 May 2018 (2 pages)
11 May 2018Director's details changed for Mr Duncan Peter Cunningham on 11 May 2018 (2 pages)
11 May 2018Director's details changed for Mrs Nicola Elizabeth Cunningham on 11 May 2018 (2 pages)
11 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
22 June 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(4 pages)
15 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10
(4 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(4 pages)
12 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(4 pages)
12 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(4 pages)
12 February 2015Satisfaction of charge 1 in full (5 pages)
12 February 2015Satisfaction of charge 1 in full (5 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 November 2014Appointment of Mrs Nicola Elizabeth Cunningham as a director on 1 August 2014 (2 pages)
5 November 2014Appointment of Mrs Nicola Elizabeth Cunningham as a director on 1 August 2014 (2 pages)
5 November 2014Appointment of Mrs Nicola Elizabeth Cunningham as a director on 1 August 2014 (2 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(3 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(3 pages)
9 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10
(3 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 July 2010Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
14 July 2010Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
10 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 May 2009Company name changed pheonix building products LTD\certificate issued on 19/05/09 (3 pages)
16 May 2009Company name changed pheonix building products LTD\certificate issued on 19/05/09 (3 pages)
5 May 2009Incorporation (14 pages)
5 May 2009Incorporation (14 pages)