Phoenix Surgical Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-06-30
Trade Debtors£165,095 +41.60%
Total assets£123,072 +31.09%

Details

Company type Private Limited Company, Active
Company Number 06192724
Record last updated Wednesday, August 25, 2021 11:14:09 PM UTC
Official Address 1 Tower House Centre Hoddesdon Town And Rye Park
There are 17 companies registered at this street
Locality Hoddesdon Town And Rye Park
Region Hertfordshire, England
Postal Code EN118UR
Sector Manufacture of medical and dental instruments and supplies

Charts

Visits

PHOENIX SURGICAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112022-122024-82024-92025-12025-2012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 6, 2021 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Registry Jan 10, 2017 Appointment of a man as Commercial Director and Director Appointment of a man as Commercial Director and Director
Registry Jan 10, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Apr 2, 2013 Annual return Annual return
Registry Feb 6, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Dec 18, 2012 Annual accounts Annual accounts
Registry Apr 3, 2012 Annual return Annual return
Financials Dec 21, 2011 Annual accounts Annual accounts
Registry Apr 7, 2011 Annual return Annual return
Registry Apr 7, 2011 Change of particulars for director Change of particulars for director
Registry Apr 7, 2011 Change of particulars for director 6192... Change of particulars for director 6192...
Registry Apr 7, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Feb 17, 2011 Annual accounts Annual accounts
Registry Apr 8, 2010 Annual return Annual return
Registry Apr 8, 2010 Change of particulars for director Change of particulars for director
Financials Jan 4, 2010 Annual accounts Annual accounts
Registry Apr 16, 2009 Annual return Annual return
Financials Dec 29, 2008 Annual accounts Annual accounts
Registry Apr 23, 2008 Annual return Annual return
Registry Jun 12, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 15, 2007 Appointment of a director Appointment of a director
Registry May 15, 2007 Change of accounting reference date Change of accounting reference date
Registry May 15, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 15, 2007 Appointment of a director Appointment of a director
Registry Apr 10, 2007 Resignation of a secretary Resignation of a secretary
Registry Apr 10, 2007 Resignation of a director Resignation of a director
Registry Mar 29, 2007 Four appointments: a person and 3 men Four appointments: a person and 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)