UKBizDB.co.uk

PHOENIX ABC LIMITED

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

This company is commonly known as Phoenix Abc Limited. The company was founded 22 years ago and was given the registration number 04380321. The firm's registered office is in . You can find them at 843 Finchley Road, London, , . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:PHOENIX ABC LIMITED
Company Number:04380321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2002
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Silksworth Lane, Sunderland, England, SR3 1LW

Secretary08 September 2003Active
36, Oakfield Terrace, Gosforth, Newcastle Upon Tyne, England, NE3 4RQ

Director01 April 2011Active
36 Oakfield Terrace, Gosforth, Newcastle Upon Tyne, NE3 4RQ

Director25 February 2002Active
31, Silksworth Lane, Sunderland, England, SR3 1LW

Director08 September 2003Active
31, Silksworth Lane, Sunderland, England, SR3 1LW

Director01 April 2011Active
4 Woodview, High Street, High Littleton, BS39 6HT

Secretary12 June 2002Active
12, St Bedes Terrace, Christchurch, Sunderland, SR2 8HS

Secretary25 February 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary25 February 2002Active
4 Woodview, High Street, High Littleton, BS39 6HT

Director12 June 2002Active
12, St Bedes Terrace, Christchurch, Sunderland, SR2 8HS

Director25 February 2002Active
Rock Haven, Coast Road, Blackhall, Hartlepool, United Kingdom, TS27 4AN

Director02 March 2007Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director25 February 2002Active

People with Significant Control

Mr James Brian Ward
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:Rock Haven, Coast Road, Hartlepool, United Kingdom, TS27 4AN
Nature of control:
  • Significant influence or control
Mrs Bernice Susanne Marcus
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:38 Oakfield Terrace, Gosforth, United Kingdom, NE3 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rodney Marcus
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:British
Country of residence:United Kingdom
Address:36 Oakfield Terrace, Gosforth, Newcastle On Tyne, United Kingdom, NE3 4RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Mitchinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:12 St Bedes Terrace, Christchurch, United Kingdom, SR2 8HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Margaret Mitchinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:12 St Bedes Terrace, Christchurch, Sunderland, United Kingdom, SR2 8HS
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
2024-03-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-18Resolution

Resolution.

Download
2022-12-22Address

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

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person secretary company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-24Accounts

Change account reference date company previous shortened.

Download
2021-04-29Accounts

Change account reference date company previous shortened.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Capital

Capital cancellation shares.

Download
2018-03-06Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.