UKBizDB.co.uk

PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED

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

This company is commonly known as Phoenix Commercial Catering Equipment Limited. The company was founded 17 years ago and was given the registration number 05963652. The firm's registered office is in SOLIHULL. You can find them at Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED
Company Number:05963652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, London Road, St. Albans, England, AL1 1NS

Secretary28 April 2023Active
Duck End, Silver Road, Stevington, England, MK43 7QW

Director16 June 2023Active
72, London Road, St. Albans, England, AL1 1NS

Director28 April 2023Active
Marston House 5 Elmdon Lane, Marston Green, Solihull, B37 7DL

Secretary11 October 2006Active
15 Kingfisher View, Stechford, Birmingham, B34 6ES

Director11 October 2006Active
Marston House 5 Elmdon Lane, Marston Green, Solihull, B37 7DL

Director22 March 2007Active

People with Significant Control

Advance Innovation Limited
Notified on:28 April 2023
Status:Active
Country of residence:England
Address:72, London Road, St. Albans, England, AL1 1NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Carolyn Louise Meadows
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:72, London Road, St. Albans, England, AL1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wayne Michael Meadows
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:72, London Road, St. Albans, England, AL1 1NS
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Address

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

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person secretary company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Gazette

Gazette filings brought up to date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.