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..
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 | : |
|
Registered Address | : | Queen Anne Works, Queen Annes Battery Coxside, Plymouth Devon, PL4 0LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Beatrice Avenue, Lipson, Plymouth, United Kingdom, PL4 8QB | Secretary | 19 August 2021 | Active |
Penyoke Mill, Cargreen, Saltash, United Kingdom, PL12 6PA | Director | 28 November 2003 | Active |
Penyoke Mill, Cargreen, Saltash, United Kingdom, PL12 6PA | Director | 19 August 2021 | Active |
Queen Anne Works, Queen Annes Battery Coxside, Plymouth Devon, PL4 0LT | Secretary | 01 March 2006 | Active |
2 Glebe Crescent, St. Issey, PL27 7HJ | Secretary | 15 November 1994 | Active |
Notter Farm Cottage, Notter, Saltash, PL12 4RN | Secretary | 14 October 1998 | Active |
231 Old Laira Road, Laira, Plymouth, PL3 6BW | Secretary | 22 March 1996 | Active |
27 The Crescent, Brixton, Plymouth, PL8 2AP | Secretary | 05 July 2002 | Active |
629 Wolseley Road, St Budgaux, Plymouth, PL5 1JJ | Secretary | 28 March 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 October 1994 | Active |
Craneswood, Bond Street, Cornwood, PL21 9QE | Director | 22 March 1996 | Active |
Rockbeare House, Kenton, Exeter, EX6 8LA | Director | 15 November 1994 | Active |
Notter Farm Cottage, Notter, Saltash, PL12 4RN | Director | 30 September 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 October 1994 | Active |
Queen Anne Works, Queen Annes Battery Coxside, Plymouth Devon, PL4 0LT | Director | 14 April 2016 | Active |
Ground Floor Flat, Queen Anne Works, Queen Annes Battery, Coxside, Plymouth, PL4 0LT | Director | 29 August 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Officers | Termination secretary company with name termination date. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-15 | Officers | Appoint person secretary company with name date. | Download |
2021-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.