UKBizDB.co.uk

PHEONIX LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
20 Boscobel Road, Ghrreat Barr, Birmingham, B43 6BB

Secretary18 December 2003Active
20 Boscobel Road, Great Barr, Birmingham, B43 6BB

Director18 December 2003Active
3 Lower Spur Tree, Spur Tree Lane, Tenbury Wells, United Kingdom, WR15 8LG

Director03 January 2020Active
7 Mitcham Close, Cannock, WS12 4SG

Secretary10 July 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary10 July 2002Active
3 Primrose Drive, Thornbury, BS35 1UP

Director02 August 2005Active
34 Radnor Drive, Bootle, Liverpool, L20 9JJ

Director10 July 2002Active
31, Church Walk, Penn Fields, Wolverhampton, United Kingdom, WV3 7BY

Director02 August 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director10 July 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved liquidation.

Download
2023-02-27Officers

Change person director company.

Download
2023-02-23Address

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

Download
2022-12-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-27Address

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

Download
2022-04-27Resolution

Resolution.

Download
2022-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Capital

Capital allotment shares.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.