UKBizDB.co.uk

PHOENIX COACHES (NE) LIMITED

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

This company is commonly known as Phoenix Coaches (ne) Limited. The company was founded 10 years ago and was given the registration number 08553448. The firm's registered office is in BLYTH. You can find them at Northumberland Taxi & Coach Centre, Albion Way, Blyth, Northumberland. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:PHOENIX COACHES (NE) LIMITED
Company Number:08553448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2013
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Northumberland Taxi & Coach Centre, Albion Way, Blyth, Northumberland, NE24 5BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northumberland Taxi & Coach Centre, Albion Way, Blyth, NE24 5BW

Director29 July 2020Active
Northumberland Taxi & Coach Centre, Albion Way, Blyth, NE24 5BW

Director25 September 2023Active
Northumberland Taxi & Coach Centre, Albion Way, Blyth, United Kingdom, NE24 5BW

Director03 June 2013Active
Northumberland Taxi & Coach Centre, Albion Way, Blyth, United Kingdom, NE24 5BW

Director03 June 2013Active
Northumberland Taxi & Coach Centre, Albion Way, Blyth, NE24 5BW

Director29 July 2020Active
Phoenix Taxis, Albion Way, Blyth, United Kingdom, NE24 5BW

Corporate Director03 June 2013Active

People with Significant Control

Mr Alexander Hugh Magill Hurst
Notified on:29 July 2020
Status:Active
Date of birth:September 1988
Nationality:British
Address:Northumberland Taxi & Coach Centre, Albion Way, Blyth, NE24 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hugh Magill Hurst
Notified on:29 January 2020
Status:Active
Date of birth:April 1951
Nationality:British
Address:Northumberland Taxi & Coach Centre, Albion Way, Blyth, NE24 5BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Readypay Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Phoenix Taxis, Albion Way, Blyth, England, NE24 5BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kenneth Turner
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:Northumberland Taxi & Coach Centre, Albion Way, Blyth, NE24 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Capital

Capital allotment shares.

Download
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Change of name

Certificate change of name company.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-02-11Incorporation

Memorandum articles.

Download
2022-02-11Resolution

Resolution.

Download
2022-02-08Capital

Capital allotment shares.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Persons with significant control

Change to a person with significant control.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.