This company is commonly known as Phoenix Datacom Group Limited. The company was founded 25 years ago and was given the registration number 03654425. The firm's registered office is in INDUSTRIAL AREA, AYLESBURY. You can find them at Phoenix House, Smeaton Close,rabans Lane, Industrial Area, Aylesbury, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | PHOENIX DATACOM GROUP LIMITED |
---|---|---|
Company Number | : | 03654425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix House, Smeaton Close,rabans Lane, Industrial Area, Aylesbury, Buckinghamshire, HP19 8UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix House, Smeaton Close,Rabans Lane, Industrial Area, Aylesbury, HP19 8UW | Director | 22 March 2023 | Active |
Phoenix House, Smeaton Close,Rabans Lane, Industrial Area, Aylesbury, HP19 8UW | Director | 14 December 2022 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Secretary | 16 October 1998 | Active |
11, Lower End, Piddington, Bicester, OX25 1QD | Secretary | 21 September 2001 | Active |
Phoenix House, Smeaton Close,Rabans Lane, Industrial Area, Aylesbury, HP19 8UW | Secretary | 01 September 2008 | Active |
Meadows End Lower Green Lane, Chearsley, Aylesbury, HP18 0BZ | Secretary | 18 November 1998 | Active |
Ilmer House, Ilmer, Princes Risborough, HP27 9QZ | Secretary | 01 April 2001 | Active |
11, Lower End, Piddington, Bicester, OX25 1QD | Director | 21 September 2001 | Active |
Phoenix House, Smeaton Close,Rabans Lane, Industrial Area, Aylesbury, HP19 8UW | Director | 04 January 2000 | Active |
Phoenix House, Smeaton Close,Rabans Lane, Industrial Area, Aylesbury, HP19 8UW | Director | 15 January 2009 | Active |
254 Old Church Road, Chingford, London, E4 8BT | Director | 16 October 1998 | Active |
Kantega, Ropers Lane, Wrington, BS40 5NF | Director | 01 February 2005 | Active |
Phoenix House, Smeaton Close,Rabans Lane, Industrial Area, Aylesbury, HP19 8UW | Director | 01 April 2001 | Active |
Meadows End Lower Green Lane, Chearsley, Aylesbury, HP18 0BZ | Director | 18 November 1998 | Active |
Phoenix House, Smeaton Close,Rabans Lane, Industrial Area, Aylesbury, HP19 8UW | Director | 07 April 2009 | Active |
Ilmer House, Ilmer, Princes Risborough, HP27 9QZ | Director | 02 July 1999 | Active |
Phoenix House, Smeaton Close, Rabans Lane Industrial Area, Aylesbury, United Kingdom, HP19 8UW | Director | 01 April 2022 | Active |
37 Goddard End, Aston, Stevenage, SG2 7ER | Director | 18 November 1998 | Active |
The Old Granary, Chilton Road, Chearsley, HP18 0DN | Director | 01 July 2002 | Active |
Alphabet Bidco Limited | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Phoenix House, Smeaton Close, Aylesbury, England, HP19 8UW |
Nature of control | : |
|
Mr Ian Anthony Farr | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1939 |
Nationality | : | British |
Address | : | Phoenix House, Industrial Area, Aylesbury, HP19 8UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-07-14 | Address | Move registers to sail company with new address. | Download |
2023-07-14 | Address | Change sail address company with new address. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-11-18 | Accounts | Accounts with accounts type small. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-14 | Incorporation | Memorandum articles. | Download |
2021-03-14 | Change of constitution | Statement of companys objects. | Download |
2021-03-14 | Resolution | Resolution. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.