UKBizDB.co.uk

PHOENIX CLEANING & MAINTENANCE SERVICES LTD

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

This company is commonly known as Phoenix Cleaning & Maintenance Services Ltd. The company was founded 14 years ago and was given the registration number 07032430. The firm's registered office is in COVENTRY. You can find them at Desai House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:PHOENIX CLEANING & MAINTENANCE SERVICES LTD
Company Number:07032430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 September 2009
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Desai House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Desai House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director01 October 2017Active
Symal House, Edgware Road, London, United Kingdom, NW9 0HU

Director01 September 2016Active
14, Penn Road, Park Street, St.Albans, United Kingdom, AL2 2QS

Secretary28 September 2009Active
14, Penn Road, Park Street, St.Albans, United Kingdom, AL2 2QS

Director28 September 2009Active
Concord House, Grenville Place, Mill Hill, London, United Kingdom, NW7 3SA

Director26 January 2015Active
Desai & Co Accountants, Desai House, 9-13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director27 August 2010Active

People with Significant Control

Mr Rajesh Kamani
Notified on:01 October 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Desai House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dean Peters
Notified on:25 November 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Concord House, Grenville Place, London, United Kingdom, NW7 3SA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-15Gazette

Gazette dissolved voluntary.

Download
2018-10-06Dissolution

Dissolution voluntary strike off suspended.

Download
2018-09-18Gazette

Gazette notice voluntary.

Download
2018-09-11Dissolution

Dissolution application strike off company.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2017-11-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-06Officers

Appoint person director company with name date.

Download
2017-02-06Address

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

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Address

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

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Officers

Appoint person director company with name date.

Download
2015-02-06Officers

Termination director company with name termination date.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-09-19Address

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

Download

Copyright © 2024. All rights reserved.