Warning: file_put_contents(c/2becb4a970b3c3091afd4c4bb620e0d4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Phoenix Equipment Ltd, DD2 4UH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHOENIX EQUIPMENT LTD

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

This company is commonly known as Phoenix Equipment Ltd. The company was founded 5 years ago and was given the registration number SC616009. The firm's registered office is in DUNDEE. You can find them at Eco House Nobel Road, West Gourdie Industrial Estate, Dundee, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:PHOENIX EQUIPMENT LTD
Company Number:SC616009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2018
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Eco House Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland, DD2 4UH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eco House, Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland, DD2 4UH

Director12 December 2018Active
Eco House, Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland, DD2 4UH

Director12 December 2018Active
Eco House, Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland, DD2 4UH

Director12 December 2018Active

People with Significant Control

Mr John Richard Dixon
Notified on:12 December 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:Scotland
Address:Eco House, Nobel Road, Dundee, Scotland, DD2 4UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Fraser Maclean
Notified on:12 December 2018
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Scotland
Address:Eco House, Nobel Road, Dundee, Scotland, DD2 4UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy James Coleman
Notified on:12 December 2018
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:Scotland
Address:Eco House, Nobel Road, Dundee, Scotland, DD2 4UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2023-06-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Persons with significant control

Change to a person with significant control.

Download
2019-05-28Capital

Capital allotment shares.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Address

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

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.