Company NamePhoenix Signs And Graphics Ltd.
DirectorAdrian Stow Fluker
Company StatusActive
Company Number04203645
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian Stow Fluker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(4 weeks after company formation)
Appointment Duration22 years, 11 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wheat Barn
Dengie
Essex
CM0 7US
Director NameColin Charles Simmonds
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleDesigner
Correspondence Address4a Station Approach
Burnham On Crouch
Essex
CM0 8AX
Director NameKirsty Louise Walker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleProduction Manager
Correspondence Address14 Petticrow Quay
Burnham On Crouch
Essex
CM0 8AX
Secretary NameAdrian Stow Fluker
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wheat Barn
Keelings Road, Dengie
Southminster
Essex
CM0 7US
Director NameMegan Taylor-Fluker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(1 month, 2 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 13 January 2018)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wheat Barn
Keelings Road
Dengie Southminster
Essex
CM0 8TA
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThe Wheat Barn
Keelings Road, Dengie
Southminster
Essex
CM0 7US
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDengie
WardTillingham
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Megan Fluker
50.00%
Ordinary
50 at £1Mr Adrian Fluker
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

17 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
17 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
26 July 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
1 August 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
2 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
30 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
5 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
14 January 2018Termination of appointment of Megan Taylor-Fluker as a director on 13 January 2018 (1 page)
14 January 2018Termination of appointment of Adrian Stow Fluker as a secretary on 13 January 2018 (1 page)
9 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
9 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
2 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(4 pages)
2 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(4 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
27 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 May 2013Secretary's details changed for Adrian Stow Fluker on 12 May 2013 (1 page)
12 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
12 May 2013Secretary's details changed for Adrian Stow Fluker on 12 May 2013 (1 page)
12 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
25 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
6 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
20 May 2009Return made up to 23/04/09; full list of members (4 pages)
20 May 2009Return made up to 23/04/09; full list of members (4 pages)
20 May 2009Director's change of particulars / adrian fluker / 19/05/2009 (1 page)
20 May 2009Director's change of particulars / adrian fluker / 19/05/2009 (1 page)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
23 May 2007Return made up to 23/04/07; no change of members (7 pages)
23 May 2007Return made up to 23/04/07; no change of members (7 pages)
16 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
16 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
17 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
31 May 2005Return made up to 23/04/05; full list of members (7 pages)
31 May 2005Return made up to 23/04/05; full list of members (7 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 May 2004Return made up to 23/04/04; full list of members (7 pages)
11 May 2004Return made up to 23/04/04; full list of members (7 pages)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 June 2003Return made up to 23/04/03; full list of members (7 pages)
27 June 2003Return made up to 23/04/03; full list of members (7 pages)
4 October 2002Registered office changed on 04/10/02 from: plot 13 3 the nursery springfield road burnham on crouch essex CM0 8TA (1 page)
4 October 2002Registered office changed on 04/10/02 from: plot 13 3 the nursery springfield road burnham on crouch essex CM0 8TA (1 page)
25 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
25 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
12 June 2002Return made up to 23/04/02; full list of members (7 pages)
12 June 2002Return made up to 23/04/02; full list of members (7 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
5 June 2001Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2001Director's particulars changed (1 page)
29 May 2001Director's particulars changed (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
23 April 2001Incorporation (21 pages)
23 April 2001Incorporation (21 pages)