UKBizDB.co.uk

PHOENIX DISPENSED DRINKS HOLDINGS LIMITED

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

This company is commonly known as Phoenix Dispensed Drinks Holdings Limited. The company was founded 6 years ago and was given the registration number 11068416. The firm's registered office is in DUDLEY. You can find them at Unit 1 Crescent Industrial Park, Pear Tree Lane, Dudley, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PHOENIX DISPENSED DRINKS HOLDINGS LIMITED
Company Number:11068416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 1 Crescent Industrial Park, Pear Tree Lane, Dudley, West Midlands, United Kingdom, DY2 0QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Crescent Industrial Park, Pear Tree Lane, Dudley, United Kingdom, DY2 0QQ

Director16 November 2017Active
Unit 1 Crescent Industrial Park, Pear Tree Lane, Dudley, England, DY2 0QQ

Director16 November 2017Active
Unit 1 Crescent Industrial Park, Pear Tree Lane, Dudley, United Kingdom, DY2 0QQ

Director16 November 2017Active

People with Significant Control

Mrs Lauren Amie Rogers
Notified on:17 November 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Unit 1, Crescent Industrial Park, Dudley, England, DY2 0QQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Adrian Scott Turton
Notified on:17 November 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Unit 1, Crescent Industrial Park, Dudley, England, DY2 0QQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Adam Paul Turton
Notified on:17 November 2017
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Unit 1, Crescent Industrial Park, Dudley, England, DY2 0QQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Adrian Scott Turton
Notified on:16 November 2017
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Crescent Industrial Park, Pear Tree Lane, Dudley, United Kingdom, DY2 0QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Adam Paul Turton
Notified on:16 November 2017
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Unit 1 Crescent Industrial Park, Pear Tree Lane, Dudley, England, DY2 0QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Incorporation

Memorandum articles.

Download
2023-01-13Resolution

Resolution.

Download
2023-01-13Capital

Capital name of class of shares.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Miscellaneous

Legacy.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download
2018-12-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Capital

Capital allotment shares.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.