Warning: file_put_contents(c/6179bcc7b4bf7c3650326e7174b7117a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Phoenix Communication Services Limited, DY10 2RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHOENIX COMMUNICATION SERVICES LIMITED

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

This company is commonly known as Phoenix Communication Services Limited. The company was founded 26 years ago and was given the registration number 03425948. The firm's registered office is in KIDDERMINSTER. You can find them at 55 Roden Avenue, , Kidderminster, Worcestershire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:PHOENIX COMMUNICATION SERVICES LIMITED
Company Number:03425948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:55 Roden Avenue, Kidderminster, Worcestershire, DY10 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Roden Avenue, Kidderminster, England, DY10 2RE

Secretary30 June 2007Active
55, Roden Avenue, Kidderminster, England, DY10 2RE

Director01 December 2014Active
Fresh Fields Stonebow Road, Drakes Broughton, Pershore, WR10 2AP

Secretary21 July 2006Active
Carillon, Newbridge Green, Upton Upon Severn, WR8 0QP

Secretary28 August 1997Active
Clarborgh House, 32 Church Street, Malvern, WR14 2AZ

Director28 August 1997Active
55, Roden Avenue, Kidderminster, England, DY10 2RE

Director21 July 2006Active

People with Significant Control

Mr David Wickham Hunter
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:55, Roden Avenue, Kidderminster, DY10 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sylvia Ann Partridge
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:55, Roden Avenue, Kidderminster, DY10 2RE
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Officers

Termination director company with name termination date.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-12-31Officers

Appoint person director company with name date.

Download
2014-10-08Address

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

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2013-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.