This company is commonly known as Phoenix Carpet Sales Limited. The company was founded 24 years ago and was given the registration number 03859061. The firm's registered office is in BROMSGROVE. You can find them at 28 Worcester Road, , Bromsgrove, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.
Name | : | PHOENIX CARPET SALES LIMITED |
---|---|---|
Company Number | : | 03859061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Worcester Road, Bromsgrove, England, B61 7AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Worcester Road, Bromsgrove, England, B61 7AE | Secretary | 23 January 2004 | Active |
28, Worcester Road, Bromsgrove, England, B61 7AE | Director | 30 November 2018 | Active |
28, Worcester Road, Bromsgrove, England, B61 7AE | Director | 30 November 2018 | Active |
28, Worcester Road, Bromsgrove, England, B61 7AE | Director | 06 April 2011 | Active |
25 Millpool Close, Hagley, Stourbridge, DY9 0JN | Secretary | 14 October 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 14 October 1999 | Active |
28, Worcester Road, Bromsgrove, England, B61 7AE | Director | 14 June 2012 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 14 October 1999 | Active |
94 Worcester Road, Bromsgrove, Worcestershire, B61 7AQ | Director | 14 October 1999 | Active |
25 Millpool Close, Hagley, Stourbridge, DY9 0JN | Director | 14 October 1999 | Active |
Mr Kenneth Cartwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Worcester Road, Bromsgrove, England, B61 7AE |
Nature of control | : |
|
Mr Mark Vincent George Tanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Worcester Road, Bromsgrove, England, B61 7AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-20 | Capital | Capital return purchase own shares. | Download |
2017-12-07 | Capital | Capital cancellation shares. | Download |
2017-11-22 | Resolution | Resolution. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
2017-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-22 | Address | Change registered office address company with date old address new address. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.