This company is commonly known as Phoenix Enterprises (western) Ltd. The company was founded 18 years ago and was given the registration number 05734120. The firm's registered office is in MANCHESTER. You can find them at Reedham House, 31 King Street West, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PHOENIX ENTERPRISES (WESTERN) LTD |
---|---|---|
Company Number | : | 05734120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2006 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reedham House, 31 King Street West, Manchester, M3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 14 November 2018 | Active |
Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ | Director | 15 June 2020 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Secretary | 08 March 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 08 March 2006 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 08 March 2006 | Active |
Reedham House, 31 King Street West, Manchester, England, M3 2PJ | Director | 13 June 2013 | Active |
Reedham House, King Street West, Manchester, United Kingdom, M3 2PJ | Director | 03 August 2016 | Active |
91 Cotham Brow, Cotham, Bristol, BS6 6AW | Director | 08 March 2006 | Active |
Netlan House, Hamshill Coaley, Dursley, GL11 5EJ | Director | 21 May 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 March 2006 | Active |
Mr James Broad | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Reedham House, 31 King Street West, Manchester, United Kingdom, M3 2PJ |
Nature of control | : |
|
Mr Jonathan Hudson | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Reedham House, King Street West, Manchester, United Kingdom, M3 2PJ |
Nature of control | : |
|
Mr Nicholas James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91, Cotham Brow, Bristol, England, BS6 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-19 | Dissolution | Dissolution application strike off company. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.