UKBizDB.co.uk

PHOENIX GAS HOLDINGS LIMITED

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

This company is commonly known as Phoenix Gas Holdings Limited. The company was founded 16 years ago and was given the registration number 06600437. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Phoenix Gas Services Limited Furlong Road, Tunstall, Stoke-on-trent, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PHOENIX GAS HOLDINGS LIMITED
Company Number:06600437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Phoenix Gas Services Limited Furlong Road, Tunstall, Stoke-on-trent, Staffordshire, England, ST6 5UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Phoenix Gas Services Limited, Furlong Road, Tunstall, Stoke-On-Trent, England, ST6 5UD

Director18 March 2024Active
C/O Phoenix Gas Services Limited, Furlong Road, Tunstall, Stoke-On-Trent, England, ST6 5UD

Director20 August 2008Active
C/O Phoenix Gas Services Limited, Furlong Road, Tunstall, Stoke-On-Trent, England, ST6 5UD

Director12 January 2017Active
C/O Phoenix Gas Services Limited, Furlong Road, Tunstall, Stoke-On-Trent, England, ST6 5UD

Director20 August 2008Active
C/O Phoenix Gas Services Limited, Furlong Road, Tunstall, Stoke-On-Trent, England, ST6 5UD

Director30 October 2009Active
30 Springwater Drive, Wychwood Park, Weston, Crewe, CW2 5FW

Secretary20 August 2008Active
Oakley Hall, Oakley, Market Drayton, TF9 4AG

Director22 May 2008Active
30, Springwater Drive Wychwood Park, Weston, Nr Crewe, CW2 5FW

Director20 August 2008Active
Grindeys Llp, Glebe Court, Stoke-On-Trent, ST4 1ET

Corporate Director22 May 2008Active

People with Significant Control

Mr Nigel John Jackson
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:C/O Phoenix Gas Services Limited, Furlong Road, Stoke-On-Trent, England, ST6 5UD
Nature of control:
  • Significant influence or control
Mr Steven David Parker
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:C/O Phoenix Gas Services Limited, Furlong Road, Stoke-On-Trent, England, ST6 5UD
Nature of control:
  • Significant influence or control
Mrs Christine Deborah Margaret Grocott
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:C/O Phoenix Gas Services Limited, Furlong Road, Stoke-On-Trent, England, ST6 5UD
Nature of control:
  • Significant influence or control

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
2024-03-25Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Accounts with accounts type group.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Accounts

Accounts with accounts type group.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2019-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Address

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

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-08-30Capital

Capital name of class of shares.

Download
2018-08-28Resolution

Resolution.

Download
2018-07-12Accounts

Accounts with accounts type small.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type small.

Download
2017-06-01Officers

Change person director company with change date.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.