UKBizDB.co.uk

PHOENIX CLEANING COMPANY LIMITED

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

This company is commonly known as Phoenix Cleaning Company Limited. The company was founded 5 years ago and was given the registration number 11741442. The firm's registered office is in LEEDS. You can find them at Frank W Dobby & Co Ltd 55 Fountain Street, Morley, Leeds, West Yorkshire. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:PHOENIX CLEANING COMPANY LIMITED
Company Number:11741442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Frank W Dobby & Co Ltd 55 Fountain Street, Morley, Leeds, West Yorkshire, United Kingdom, LS27 0AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frank W Dobby & Co Ltd, 55 Fountain Street, Morley, Leeds, United Kingdom, LS27 0AA

Director07 July 2020Active
Frank W Dobby & Co Ltd, 55 Fountain Street, Morley, Leeds, United Kingdom, LS27 0AA

Director07 January 2019Active
Frank W Dobby & Co Ltd, 55 Fountain Street, Morley, Leeds, United Kingdom, LS27 0AA

Director07 July 2020Active
Frank W Dobby & Co Ltd, 55 Fountain Street, Morley, Leeds, United Kingdom, LS27 0AA

Director27 December 2018Active

People with Significant Control

Ms Sophie Amelia Price
Notified on:02 January 2021
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:Frank W Dobby & Co Ltd, 55 Fountain Street, Leeds, United Kingdom, LS27 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ernest Waring Godfrey
Notified on:07 January 2019
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:United Kingdom
Address:Frank W Dobby & Co Ltd, 55 Fountain Street, Leeds, United Kingdom, LS27 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Stuart Greenwood
Notified on:27 December 2018
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:Frank W Dobby & Co Ltd, 55 Fountain Street, Leeds, United Kingdom, LS27 0AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Gazette

Gazette filings brought up to date.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.