UKBizDB.co.uk

PHOENIX CREDIT LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Phoenix Car Centre Chilcomb Lane, Chilcomb, Winchester, England, SO21 1HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Freegrounds Avenue, Hedge End, Southampton, United Kingdom, SO30 0HS

Secretary24 November 2008Active
Phoenix Car Centre, Chilcomb Lane, Chilcomb, Winchester, England, SO21 1HU

Director01 March 2013Active
Phoenix Car Centre, Chilcomb Lane, Chilcomb, Winchester, England, SO21 1HU

Director01 March 2013Active
5 Warden Close, West End, Southampton, SO30 3DG

Secretary24 November 2008Active
5 Warden Close, West End, Southampton, SO30 3DG

Secretary01 March 2007Active
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT

Corporate Secretary01 March 2007Active
9 St Johns Close, Rownhams, Southampton, SO16 8JW

Director01 March 2007Active
5 Warden Close, West End, Southampton, SO30 3DG

Director01 March 2007Active
118 Hiltingbury Road, Chandlers Ford, Eastleigh, SO53 5NT

Corporate Director01 March 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Address

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

Download
2018-06-06Officers

Termination secretary company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Document replacement

Second filing of form with form type made up date.

Download
2015-03-20Capital

Capital allotment shares.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.