This company is commonly known as Phoenix Hire & Sales Limited. The company was founded 16 years ago and was given the registration number 06491878. The firm's registered office is in CWMBRAN. You can find them at Phoenix House 2 Ty Coch Park, Ty Coch Way, Cwmbran, Torfaen. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | PHOENIX HIRE & SALES LIMITED |
---|---|---|
Company Number | : | 06491878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix House 2 Ty Coch Park, Ty Coch Way, Cwmbran, Torfaen, Wales, NP44 7HB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Secretary | 04 February 2008 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 04 February 2008 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 02 November 2016 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 04 February 2008 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 01 June 2016 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 01 June 2016 | Active |
Mrs Julie Derraven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU |
Nature of control | : |
|
Mr Gary Derraven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-04-04 | Accounts | Accounts amended with accounts type full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Officers | Change person director company with change date. | Download |
2017-02-07 | Officers | Change person secretary company with change date. | Download |
2017-02-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.