UKBizDB.co.uk

FOREST PHOENIX ACCOUNTANCY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forest Phoenix Accountancy Ltd. The company was founded 11 years ago and was given the registration number 08578146. The firm's registered office is in CINDERFORD. You can find them at 23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:FOREST PHOENIX ACCOUNTANCY LTD
Company Number:08578146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:23-25 Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England, GL14 2PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England, GL14 2PQ

Director15 January 2018Active
23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England, GL14 2PQ

Secretary01 January 2018Active
Tambora, Northwood Green, Westbury On Severn, Gloucester, England, GL14 1NA

Director20 June 2013Active
23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England, GL14 2PQ

Director20 June 2013Active
23-25, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England, GL14 2PQ

Director01 January 2018Active
Unit 17, Foxes Bridge Road, Forest Vale Industrial Estate, Cinderford, England, GL14 2PQ

Director01 October 2013Active

People with Significant Control

Mr Patrick Ian Field
Notified on:28 March 2018
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:23-25, Foxes Bridge Road, Cinderford, England, GL14 2PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Louisa Josephine Thomas
Notified on:01 July 2016
Status:Active
Date of birth:August 1991
Nationality:British
Address:Unit 17, Foxes Bridge Road, Cinderford, GL14 2PQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Capital

Capital alter shares redemption statement of capital.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Capital

Capital alter shares redemption statement of capital.

Download
2022-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Capital

Capital allotment shares.

Download
2022-03-17Capital

Capital return purchase own shares.

Download
2022-03-09Capital

Capital alter shares redemption statement of capital.

Download
2021-06-16Officers

Termination secretary company with name termination date.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Capital

Capital allotment shares.

Download
2019-12-05Capital

Capital allotment shares.

Download
2019-10-01Capital

Capital allotment shares.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-07-24Capital

Capital allotment shares.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-07-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.