UKBizDB.co.uk

PHOENIX ENTERPRISE CENTRE COMMUNITY INTEREST COMPANY

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

This company is commonly known as Phoenix Enterprise Centre Community Interest Company. The company was founded 39 years ago and was given the registration number 01897176. The firm's registered office is in CLEATOR MOOR. You can find them at Phoenix House, Jacktrees Road, The Square, Cleator Moor, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PHOENIX ENTERPRISE CENTRE COMMUNITY INTEREST COMPANY
Company Number:01897176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Phoenix House, Jacktrees Road, The Square, Cleator Moor, Cumbria, CA25 5BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Sunscales Avenue, Cockermouth, CA13 9DY

Secretary01 September 2000Active
31 The Crescent, Thornhill, Egremont, CA22 2SP

Director-Active
Phoenix House,, Jacktrees Road, The Square, Cleator Moor, CA25 5BD

Director10 May 2021Active
17, James Duffield Close, Workington, CA14 4DW

Director10 June 2005Active
102, Main Street, St. Bees, United Kingdom, CA27 0AD

Director05 May 2023Active
Grange Bungalow, Low Road, Brigham, Cockermouth, United Kingdom, CA13 0XH

Director21 March 1997Active
30, New Street, Cockermouth, CA13 0EP

Director06 June 2008Active
10 Outgang Road, Aspatria, Carlisle, CA5 3HW

Secretary-Active
13 Solway View, Whitehaven, CA28 7HL

Secretary26 September 1997Active
Lyndhurst, Whinney Hill, Cleator Moor, CA25 5QR

Secretary10 December 1993Active
11 Woodhayes, Durdar, Carlisle, CA2 4TP

Director10 March 1995Active
Stonends, Hesket Newmarket, Wigton, CA7 8JS

Director-Active
67 Springfield Avenue, High Meadows, Whitehaven, CA28 6TT

Director01 December 2000Active
11 Whole House Road, Seascale, CA20 1QX

Director13 June 1997Active
6 Oak Crescent, Whitehaven, Cumbria, England, CA28 6LQ

Director04 November 2022Active
The Old Vicarage, Camerton Road Seaton, Workington, CA14 1LP

Director-Active
7 Norbeck Park, Cleator Moor, CA25 5RL

Director-Active
73 Victoria Road, Whitehaven, CA28 6JT

Director04 December 1998Active
14 Main Road, Seaton, Workington, CA14 1HF

Director15 March 1996Active
33 Valley Park, Corkickle, Whitehaven, CA28 8BA

Director11 October 1996Active
Winton House, Rheda Park, Frizington, CA26 3TA

Director20 July 2001Active
Falconwood, Moor Road, Stainburn, Workington, CA14 1XW

Director19 May 2000Active
Buckbarrow House 8 Denton Park Court, Gosforth, Seascale, CA20 1BN

Director-Active
17 Earls Road, Bransty, Whitehaven, CA28 6BB

Director06 June 2003Active
High Thwaite, Lamplugh, Workington, CA14 4SQ

Director11 March 1994Active
10 Outgang Road, Aspatria, Carlisle, CA5 3HW

Director-Active
21 Victoria Villas, Cleator Moor, CA25 5PW

Director09 December 2005Active
Phoenix House,, Jacktrees Road, The Square, Cleator Moor, CA25 5BD

Director05 August 2016Active
Kingfisher Cottage, Rubby Banks Road, Cockermouth, CA13 9RG

Director10 June 2005Active
The Flosh Farm, Cleator, CA23 3DT

Director13 June 1997Active
Braemar, Eaglesfield, Cockermouth, CA13 0RY

Director-Active
13 Solway View, Whitehaven, CA28 7HL

Director01 September 2000Active
25 Longbarrow, Cleator Moor, CA25 5NW

Director13 May 2002Active
8 Pelham Drive, Calderbridge, Seascale, CA20 1DB

Director11 March 1994Active

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
2024-02-23Officers

Termination director company with name termination date.

Download
2024-01-15Accounts

Accounts with accounts type small.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-10-14Accounts

Accounts with accounts type small.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type small.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type small.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type small.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.