Company NamePhoenix Precision Paints Limited
DirectorChristopher Harvey Stapleton
Company StatusActive
Company Number03742705
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Previous NameSuperspray Company Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christopher Harvey Stapleton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(5 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Orwell Court, Hurricane Way
Wickford
Essex
SS11 8YJ
Secretary NameMr David Harvey Stapleton
NationalityBritish
StatusCurrent
Appointed06 September 2004(5 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleEngineer
Correspondence Address13 Orwell Court, Hurricane Way
Wickford
Essex
SS11 8YJ
Director NameRobert George Shephard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2004)
RolePaint Distributor
Correspondence Address4 Cakebridge Road
Cheltenham
Gloucestershire
GL52 3HJ
Wales
Secretary NameElizabeth Shephard
NationalityBritish
StatusResigned
Appointed30 March 1999(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2004)
RoleCompany Director
Correspondence Address4 Cakebridge Road
Cheltenham
Gloucestershire
GL52 3HJ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitephoenix-paints.co.uk
Email address[email protected]
Telephone01268 730549
Telephone regionBasildon

Location

Registered Address13 Orwell Court, Hurricane Way
Wickford
Essex
SS11 8YJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Christopher Harvey Stapleton
100.00%
Ordinary

Financials

Year2014
Net Worth£10,111
Current Liabilities£63,155

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due19 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 June

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

7 January 2006Delivered on: 18 January 2006
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 March 2023Unaudited abridged accounts made up to 29 June 2022 (9 pages)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
22 February 2022Unaudited abridged accounts made up to 29 June 2021 (9 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
19 March 2021Unaudited abridged accounts made up to 29 June 2020 (9 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
20 March 2020Unaudited abridged accounts made up to 29 June 2019 (9 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
22 March 2019Unaudited abridged accounts made up to 29 June 2018 (9 pages)
25 July 2018Unaudited abridged accounts made up to 29 June 2017 (8 pages)
17 April 2018Previous accounting period shortened from 31 July 2017 to 29 June 2017 (1 page)
10 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
12 March 2018Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 July 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-10
(3 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-10
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 September 2010Secretary's details changed for David Harvey Stapleton on 23 September 2010 (1 page)
23 September 2010Director's details changed for Christopher Harvey Stapleton on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from 36 Tamar Rise Chelmsford CM1 7QN on 23 September 2010 (1 page)
23 September 2010Secretary's details changed for David Harvey Stapleton on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 36 Tamar Rise Chelmsford CM1 7QN on 23 September 2010 (1 page)
23 September 2010Director's details changed for Christopher Harvey Stapleton on 23 September 2010 (2 pages)
22 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Christopher Harvey Stapleton on 1 March 2010 (2 pages)
22 June 2010Director's details changed for Christopher Harvey Stapleton on 1 March 2010 (2 pages)
22 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Christopher Harvey Stapleton on 1 March 2010 (2 pages)
14 April 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
14 April 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 June 2009Amended accounts made up to 31 March 2008 (8 pages)
22 June 2009Amended accounts made up to 31 March 2008 (8 pages)
18 June 2009Return made up to 29/03/09; full list of members (3 pages)
18 June 2009Return made up to 29/03/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 December 2008Return made up to 29/03/08; full list of members (3 pages)
3 December 2008Return made up to 29/03/08; full list of members (3 pages)
2 December 2008Location of register of members (1 page)
2 December 2008Registered office changed on 02/12/2008 from 36 tamar rise chelmsford essex CM1 7QN (1 page)
2 December 2008Location of debenture register (1 page)
2 December 2008Location of debenture register (1 page)
2 December 2008Registered office changed on 02/12/2008 from 36 tamar rise chelmsford essex CM1 7QN (1 page)
2 December 2008Location of register of members (1 page)
15 July 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
15 July 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
5 November 2007Registered office changed on 05/11/07 from: 58 bramwoods road chelmsford essex CM2 7LT (1 page)
5 November 2007Registered office changed on 05/11/07 from: 58 bramwoods road chelmsford essex CM2 7LT (1 page)
8 May 2007Registered office changed on 08/05/07 from: pillar house 113/115 bath road cheltenham gloucestershire GL53 7LS (1 page)
8 May 2007Return made up to 29/03/07; full list of members (2 pages)
8 May 2007Location of register of members (1 page)
8 May 2007Return made up to 29/03/07; full list of members (2 pages)
8 May 2007Location of debenture register (1 page)
8 May 2007Registered office changed on 08/05/07 from: pillar house 113/115 bath road cheltenham gloucestershire GL53 7LS (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Location of register of members (1 page)
9 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
16 August 2006Return made up to 29/03/06; full list of members (10 pages)
16 August 2006Return made up to 29/03/06; full list of members (10 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
18 January 2006Particulars of mortgage/charge (7 pages)
18 January 2006Particulars of mortgage/charge (7 pages)
9 May 2005Return made up to 29/03/05; full list of members (6 pages)
9 May 2005Return made up to 29/03/05; full list of members (6 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
30 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 May 2004Return made up to 29/03/04; full list of members (6 pages)
20 May 2004Return made up to 29/03/04; full list of members (6 pages)
18 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
27 April 2003Return made up to 29/03/03; full list of members (6 pages)
27 April 2003Return made up to 29/03/03; full list of members (6 pages)
18 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 April 2002Return made up to 29/03/02; full list of members (6 pages)
11 April 2002Return made up to 29/03/02; full list of members (6 pages)
13 June 2001Full accounts made up to 31 March 2001 (8 pages)
13 June 2001Full accounts made up to 31 March 2001 (8 pages)
23 May 2001Return made up to 29/03/01; full list of members (6 pages)
23 May 2001Return made up to 29/03/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (7 pages)
15 May 2000Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2000Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2000Return made up to 29/03/00; full list of members (6 pages)
26 April 2000Return made up to 29/03/00; full list of members (6 pages)
7 September 1999Company name changed superspray company LIMITED\certificate issued on 08/09/99 (2 pages)
7 September 1999Company name changed superspray company LIMITED\certificate issued on 08/09/99 (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Registered office changed on 08/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (2 pages)
29 March 1999Incorporation (10 pages)
29 March 1999Incorporation (10 pages)