UKBizDB.co.uk

PHOENIX COMPUTER TECH LTD

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

This company is commonly known as Phoenix Computer Tech Ltd. The company was founded 8 years ago and was given the registration number 10230032. The firm's registered office is in BRADFORD. You can find them at 49 Griffe Road, Wyke, Bradford, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:PHOENIX COMPUTER TECH LTD
Company Number:10230032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2016
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:49 Griffe Road, Wyke, Bradford, England, BD12 9JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Griffe Road, Wyke, Bradford, England, BD12 9JS

Director12 July 2016Active
49, Griffe Road, Wyke, Bradford, England, BD12 9JS

Director14 June 2016Active
49, Griffe Road, Wyke, Bradford, England, BD12 9JS

Director14 June 2016Active

People with Significant Control

Mr Stuart Thomas Wilson
Notified on:30 June 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:49, Griffe Road, Bradford, England, BD12 9JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Brian John Fitzgerald
Notified on:30 June 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:49, Griffe Road, Bradford, England, BD12 9JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Miss Julie Suzzanne Allan
Notified on:30 June 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:49, Griffe Road, Bradford, England, BD12 9JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-14Dissolution

Dissolution application strike off company.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-03-27Accounts

Change account reference date company previous extended.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Address

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

Download
2016-07-19Officers

Appoint person director company with name date.

Download
2016-06-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.