This company is commonly known as Pheonix Limited. The company was founded 21 years ago and was given the registration number 04482620. The firm's registered office is in UNITED KINGDOM. You can find them at Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | PHEONIX LIMITED |
---|---|---|
Company Number | : | 04482620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2002 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Virginia House 56 Warwick Road, Solihull, United Kingdom, West Midlands, B92 7HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Boscobel Road, Ghrreat Barr, Birmingham, B43 6BB | Secretary | 18 December 2003 | Active |
20 Boscobel Road, Great Barr, Birmingham, B43 6BB | Director | 18 December 2003 | Active |
3 Lower Spur Tree, Spur Tree Lane, Tenbury Wells, United Kingdom, WR15 8LG | Director | 03 January 2020 | Active |
7 Mitcham Close, Cannock, WS12 4SG | Secretary | 10 July 2002 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 10 July 2002 | Active |
3 Primrose Drive, Thornbury, BS35 1UP | Director | 02 August 2005 | Active |
34 Radnor Drive, Bootle, Liverpool, L20 9JJ | Director | 10 July 2002 | Active |
31, Church Walk, Penn Fields, Wolverhampton, United Kingdom, WV3 7BY | Director | 02 August 2005 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 10 July 2002 | Active |
Mrs Cheryl Ann Lawley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Boscobel Road, Great Barr, Birmingham, United Kingdom, B43 6BB |
Nature of control | : |
|
Mr Perry Anthony Lawley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Boscobel Road, Great Barr, Birmingham, United Kingdom, B43 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-27 | Officers | Change person director company. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Resolution | Resolution. | Download |
2022-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Capital | Capital allotment shares. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.