Phoenix Medical Supplies Limited RUNCORN


Phoenix Medical Supplies started in year 1998 as Private Limited Company with registration number 03603234. The Phoenix Medical Supplies company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Runcorn at Rivington Road. Postal code: WA7 3DJ. Since Thursday 26th November 1998 Phoenix Medical Supplies Limited is no longer carrying the name Ingleby (1130).

Currently there are 11 directors in the the company, namely Richard T., Jonathan F. and Carsten S. and others. In addition one secretary - Stephen M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phoenix Medical Supplies Limited Address / Contact

Office Address Rivington Road
Office Address2 Whitehouse
Town Runcorn
Post code WA7 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03603234
Date of Incorporation Thu, 23rd Jul 1998
Industry Wholesale of pharmaceutical goods
End of financial Year 31st January
Company age 26 years old
Account next due date Tue, 31st Oct 2023 (229 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Richard T.

Position: Director

Appointed: 07 March 2024

Jonathan F.

Position: Director

Appointed: 01 February 2024

Carsten S.

Position: Director

Appointed: 01 May 2022

Nigel S.

Position: Director

Appointed: 09 August 2021

Roland S.

Position: Director

Appointed: 01 January 2021

Stephen M.

Position: Secretary

Appointed: 23 December 2020

Maximilian W.

Position: Director

Appointed: 01 December 2020

Stuart L.

Position: Director

Appointed: 01 April 2020

Sven S.

Position: Director

Appointed: 01 November 2019

Marcus F.

Position: Director

Appointed: 01 November 2019

Stephen A.

Position: Director

Appointed: 01 October 2016

Stefan H.

Position: Director

Appointed: 20 September 2010

Jeremy M.

Position: Director

Appointed: 01 April 2020

Resigned: 31 January 2023

Mark B.

Position: Director

Appointed: 01 April 2020

Resigned: 12 August 2021

Annabelle B.

Position: Secretary

Appointed: 13 May 2019

Resigned: 23 December 2020

Frank G.

Position: Director

Appointed: 01 February 2014

Resigned: 31 August 2020

Helmut F.

Position: Director

Appointed: 01 September 2013

Resigned: 30 April 2022

Thomas P.

Position: Director

Appointed: 06 April 2012

Resigned: 26 February 2015

Oliver W.

Position: Director

Appointed: 06 June 2011

Resigned: 30 September 2019

Peter M.

Position: Director

Appointed: 01 February 2010

Resigned: 30 August 2013

Stefan P.

Position: Director

Appointed: 01 February 2009

Resigned: 06 April 2012

Hans-Ulrich K.

Position: Director

Appointed: 01 May 2008

Resigned: 31 January 2014

Oyvind W.

Position: Director

Appointed: 01 May 2008

Resigned: 31 January 2010

Michael B.

Position: Secretary

Appointed: 11 April 2008

Resigned: 10 March 2019

Reinhard R.

Position: Director

Appointed: 31 May 2005

Resigned: 28 February 2009

Henry I.

Position: Director

Appointed: 25 November 2002

Resigned: 31 July 2011

Bernd R.

Position: Director

Appointed: 01 July 2002

Resigned: 31 January 2009

Neil T.

Position: Director

Appointed: 01 January 2002

Resigned: 04 July 2014

Kenneth B.

Position: Director

Appointed: 01 January 2002

Resigned: 31 May 2019

David C.

Position: Director

Appointed: 01 May 2000

Resigned: 31 January 2012

Kevin H.

Position: Director

Appointed: 01 March 2000

Resigned: 31 July 2021

David G.

Position: Secretary

Appointed: 28 October 1999

Resigned: 11 April 2008

Stephan L.

Position: Director

Appointed: 21 July 1999

Resigned: 01 July 2002

Paul S.

Position: Director

Appointed: 21 July 1999

Resigned: 01 October 2017

Roger B.

Position: Director

Appointed: 21 July 1999

Resigned: 31 January 2001

Roger S.

Position: Director

Appointed: 26 January 1999

Resigned: 17 October 2002

Bernd S.

Position: Director

Appointed: 26 January 1999

Resigned: 31 May 2005

Reimund P.

Position: Director

Appointed: 26 January 1999

Resigned: 31 January 2014

Alexander Y.

Position: Director

Appointed: 26 January 1999

Resigned: 29 January 2008

David L.

Position: Director

Appointed: 26 January 1999

Resigned: 21 July 1999

Thomas E.

Position: Director

Appointed: 10 November 1998

Resigned: 26 January 1999

Lorenz N.

Position: Director

Appointed: 10 November 1998

Resigned: 31 May 2005

Thomas E.

Position: Secretary

Appointed: 10 November 1998

Resigned: 28 October 1999

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 23 July 1998

Resigned: 10 November 1998

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1998

Resigned: 10 November 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 11 names. As BizStats identified, there is Ludwig M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Jutta B. This PSC owns 25-50% shares. Then there is Kenneth B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ludwig M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jutta B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kenneth B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Oliver W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Stefan H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Kevin H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Frank G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Phoenix Pib Dutch Holding B.V

Straatweg 2 3604 Maarssen, Maarssen, Netherlands

Legal authority Dutch Law
Legal form Private Limited Company
Country registered Netherlands
Place registered Chamber Of Commerce 302324760000
Registration number 000016157443
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Helmut F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Paul S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ingleby (1130) November 26, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 31st January 2023
filed on: 3rd, November 2023
Free Download (42 pages)

Company search

Advertisements