This company is commonly known as Phoenix Credit Limited. The company was founded 17 years ago and was given the registration number 06132550. The firm's registered office is in WINCHESTER. You can find them at Phoenix Car Centre Chilcomb Lane, Chilcomb, Winchester, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | PHOENIX CREDIT LIMITED |
---|---|---|
Company Number | : | 06132550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix Car Centre Chilcomb Lane, Chilcomb, Winchester, England, SO21 1HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Freegrounds Avenue, Hedge End, Southampton, United Kingdom, SO30 0HS | Secretary | 24 November 2008 | Active |
Phoenix Car Centre, Chilcomb Lane, Chilcomb, Winchester, England, SO21 1HU | Director | 01 March 2013 | Active |
Phoenix Car Centre, Chilcomb Lane, Chilcomb, Winchester, England, SO21 1HU | Director | 01 March 2013 | Active |
5 Warden Close, West End, Southampton, SO30 3DG | Secretary | 24 November 2008 | Active |
5 Warden Close, West End, Southampton, SO30 3DG | Secretary | 01 March 2007 | Active |
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT | Corporate Secretary | 01 March 2007 | Active |
9 St Johns Close, Rownhams, Southampton, SO16 8JW | Director | 01 March 2007 | Active |
5 Warden Close, West End, Southampton, SO30 3DG | Director | 01 March 2007 | Active |
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT | Corporate Director | 01 March 2007 | Active |
Mrs Susan Southwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Phoenix Car Centre, Chilcomb Lane, Winchester, England, SO21 1HU |
Nature of control | : |
|
Mr Andrew Roger Cornsih | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Phoenix Car Centre, Chilcomb Lane, Winchester, England, SO21 1HU |
Nature of control | : |
|
Mr Graham Southwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Phoenix Car Centre, Chilcomb Lane, Winchester, England, SO21 1HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-06 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Officers | Termination secretary company with name termination date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Document replacement | Second filing of form with form type made up date. | Download |
2015-03-20 | Capital | Capital allotment shares. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.