Warning: file_put_contents(c/5928aa6c25fa3fb51fcea3a874d7daac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Phantom Motor Company Limited, WN2 4GS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHANTOM MOTOR COMPANY LIMITED

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

This company is commonly known as Phantom Motor Company Limited. The company was founded 10 years ago and was given the registration number 08871538. The firm's registered office is in WIGAN. You can find them at Coupland Road Unit 2 Coupland Road, Hindley Green, Wigan, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PHANTOM MOTOR COMPANY LIMITED
Company Number:08871538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Coupland Road Unit 2 Coupland Road, Hindley Green, Wigan, England, WN2 4GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coupland Road, Unit 2 Coupland Road, Hindley Green, Wigan, England, WN2 4GS

Director05 March 2015Active
69, Sydney Avenue, Leigh, England, WN7 3LT

Director01 November 2014Active
Unit2-3, Coupland Road, Hindley Green, Wigan, United Kingdom, WN2 4GS

Director31 January 2014Active
32-36, Chorley New Road, Bolton, BL1 4AP

Director01 January 2016Active
Unit 2-3, Coupland Road, Hindley Green, Wigan, United Kingdom, WN2 4GS

Director31 January 2014Active

People with Significant Control

Mr Stephen James Kelly
Notified on:18 December 2016
Status:Active
Date of birth:April 1963
Nationality:British
Address:32-36, Chorley New Road, Bolton, BL1 4AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cole Oliver Hibbert
Notified on:18 December 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Coupland Road, Unit 2 Coupland Road, Wigan, England, WN2 4GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Accounts

Accounts with accounts type full.

Download
2024-03-20Accounts

Change account reference date company previous shortened.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Address

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

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Persons with significant control

Change to a person with significant control.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-01-18Accounts

Accounts amended with accounts type total exemption small.

Download
2017-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.