UKBizDB.co.uk

PHOENIX (316) LIMITED

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

This company is commonly known as Phoenix (316) Limited. The company was founded 29 years ago and was given the registration number 02977048. The firm's registered office is in PLYMOUTH DEVON. You can find them at Queen Anne Works, Queen Annes Battery Coxside, Plymouth Devon, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:PHOENIX (316) LIMITED
Company Number:02977048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1994
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Queen Anne Works, Queen Annes Battery Coxside, Plymouth Devon, PL4 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Beatrice Avenue, Lipson, Plymouth, United Kingdom, PL4 8QB

Secretary19 August 2021Active
Penyoke Mill, Cargreen, Saltash, United Kingdom, PL12 6PA

Director28 November 2003Active
Penyoke Mill, Cargreen, Saltash, United Kingdom, PL12 6PA

Director19 August 2021Active
Queen Anne Works, Queen Annes Battery Coxside, Plymouth Devon, PL4 0LT

Secretary01 March 2006Active
2 Glebe Crescent, St. Issey, PL27 7HJ

Secretary15 November 1994Active
Notter Farm Cottage, Notter, Saltash, PL12 4RN

Secretary14 October 1998Active
231 Old Laira Road, Laira, Plymouth, PL3 6BW

Secretary22 March 1996Active
27 The Crescent, Brixton, Plymouth, PL8 2AP

Secretary05 July 2002Active
629 Wolseley Road, St Budgaux, Plymouth, PL5 1JJ

Secretary28 March 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 October 1994Active
Craneswood, Bond Street, Cornwood, PL21 9QE

Director22 March 1996Active
Rockbeare House, Kenton, Exeter, EX6 8LA

Director15 November 1994Active
Notter Farm Cottage, Notter, Saltash, PL12 4RN

Director30 September 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 October 1994Active
Queen Anne Works, Queen Annes Battery Coxside, Plymouth Devon, PL4 0LT

Director14 April 2016Active
Ground Floor Flat, Queen Anne Works, Queen Annes Battery, Coxside, Plymouth, PL4 0LT

Director29 August 1996Active

People with Significant Control

Lopsrus Limited
Notified on:08 February 2023
Status:Active
Country of residence:England
Address:Queen Anne Works, Queen Annes Battery, Plymouth, England, PL4 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michele Lorraine Treeby
Notified on:14 September 2021
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Penyoke Mill, Cargreen, Saltash, United Kingdom, PL12 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joshua Phillip Dennis King
Notified on:11 August 2021
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:42, Beatrice Avenue, Plymouth, United Kingdom, PL4 8QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joshua Phillip Dennis King
Notified on:11 August 2021
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:42, Beatrice, Plymouth, United Kingdom, PL4 8QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julian Simon Dennis King
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Penyoke Mill, Cargreen, Saltash, United Kingdom, PL12 6PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Qab Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Queen Anne Works, Queen Anne Battery, Plymouth, United Kingdom, PL4 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Officers

Termination secretary company with name termination date.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Persons with significant control

Change to a person with significant control without name date.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Officers

Appoint person secretary company with name date.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-16Persons with significant control

Change to a person with significant control without name date.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.