This company is commonly known as Phoenix Energy Services Limited. The company was founded 22 years ago and was given the registration number NI041410. The firm's registered office is in . You can find them at 197 Airport Road, Belfast, , . This company's SIC code is 35220 - Distribution of gaseous fuels through mains.
Name | : | PHOENIX ENERGY SERVICES LIMITED |
---|---|---|
Company Number | : | NI041410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 197 Airport Road, Belfast, BT3 9ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
197 Airport Road, Belfast, BT3 9ED | Secretary | 26 September 2023 | Active |
197 Airport Road, Belfast, BT3 9ED | Director | 06 February 2018 | Active |
197 Airport Road, Belfast, BT3 9ED | Director | 01 July 2018 | Active |
197 Airport Road, Belfast, BT3 9ED | Director | 18 June 2020 | Active |
197 Airport Road, Belfast, BT3 9ED | Director | 18 December 2019 | Active |
197 Airport Road, Belfast, BT3 9ED | Director | 26 February 2015 | Active |
197 Airport Road, Belfast, BT3 9ED | Director | 15 June 2023 | Active |
197, Airport Road West, Belfast, Northern Ireland, BT3 9ED | Director | 15 April 2023 | Active |
197 Airport Road, Belfast, BT3 9ED | Secretary | 06 February 2018 | Active |
197 Airport Road, Belfast, BT3 9ED | Secretary | 23 August 2001 | Active |
197 Airport Road, Belfast, BT3 9ED | Director | 26 February 2015 | Active |
80 Crosskennan Road, Antrim, Co Antrim, BT41 2RG | Director | 25 June 2007 | Active |
8 Mourne Wood, Rostrevor, Co Down, BT34 3GG | Director | 23 August 2001 | Active |
197, Airport Road West, Belfast, Northern Ireland, BT3 9ED | Director | 12 September 2014 | Active |
Marino Lodge, 4 Marino Station Road, Cultra, VR18 0AH | Director | 24 August 2001 | Active |
168 Ballynamoney Road, Derrymalash, Lurgan, BT66 6LD | Director | 25 June 2007 | Active |
197 Airport Road, Belfast, BT3 9ED | Director | 24 August 2001 | Active |
3 Huntersbusy, Larne, Co Antrim, BT40 2HH | Director | 25 June 2007 | Active |
197 Airport Road, Belfast, BT3 9ED | Director | 01 July 2018 | Active |
197 Airport Road, Belfast, BT3 9ED | Director | 26 February 2015 | Active |
197 Airport Road, Belfast, BT3 9ED | Director | 12 September 2014 | Active |
197 Airport Road, Belfast, BT3 9ED | Director | 12 September 2014 | Active |
17 Holly Mount, Dunmurry, Belfast, BT17 9QD | Director | 23 August 2001 | Active |
Phoenix Energy Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Arthur Cox, 12 Gough Square, London, England, EC4A 3DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Officers | Appoint person secretary company with name date. | Download |
2023-09-29 | Officers | Termination secretary company with name termination date. | Download |
2023-09-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-02-11 | Officers | Change person director company with change date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.