UKBizDB.co.uk

PHOENIX DYNAMICS LIMITED

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

This company is commonly known as Phoenix Dynamics Limited. The company was founded 29 years ago and was given the registration number 02958673. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Unit 5 Century Road, High Carr Business Park, Newcastle Under Lyme, Staffordshire. This company's SIC code is 27320 - Manufacture of other electronic and electric wires and cables.

Company Information

Name:PHOENIX DYNAMICS LIMITED
Company Number:02958673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27320 - Manufacture of other electronic and electric wires and cables

Office Address & Contact

Registered Address:Unit 5 Century Road, High Carr Business Park, Newcastle Under Lyme, Staffordshire, ST5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Degersheimerstrasse 12, Huber + Suhner Ag, 9100 Herisau, Switzerland,

Director29 October 2022Active
Huber + Suhner Uk Limited, Telford Road, Bicester, England, OX26 4LA

Director29 October 2022Active
70 Clough Hall Road, Kidsgrove, Stoke On Trent, ST7 1AW

Secretary15 August 1994Active
56 Kenilworth Road, Leamington Spa, CV32 6JW

Secretary04 January 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 August 1994Active
Huber + Suhner (Uk) Limited, Telford Road, Bicester, England, OX26 4LA

Director04 January 2008Active
Huber + Suhner (Uk) Limited, Telford Road, Bicester, England, OX26 4LA

Director28 September 2020Active
2 Mere End Barn Hassall Road, Alsager, Stoke-On-Trent, ST7 2SJ

Director04 January 2008Active
70 Clough Hall Road, Kidsgrove, Stoke On Trent, ST7 1AW

Director15 August 1994Active
70 Clough Hall Road, Kidsgrove, Stoke On Trent, ST7 1AW

Director15 August 1994Active
Loxwood Cottage, 2 Castle Road, Weybridge, KT13 9QP

Director14 August 2008Active
167 Old Park Road, Dudley, DY1 3NE

Director04 January 2008Active
Unit 5, Century Road, High Carr Business Park, Newcastle Under Lyme, England, ST5 7UG

Director23 February 2010Active
Lapwing Farm, Devils Lane, Longsdon, Stoke-On-Trent, ST9 9QP

Director04 January 2008Active

People with Significant Control

Phoenix Dynamics Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5, Century Road, Newcastle, England, ST5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-09-06Accounts

Change account reference date company current shortened.

Download
2023-09-05Accounts

Accounts with accounts type small.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Address

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

Download
2022-11-08Incorporation

Memorandum articles.

Download
2022-11-08Resolution

Resolution.

Download
2022-11-04Change of name

Certificate change of name company.

Download
2022-11-03Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Address

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

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type small.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type small.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type small.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type small.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.