UKBizDB.co.uk

PHOENIX HSC (UK) LIMITED

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

This company is commonly known as Phoenix Hsc (uk) Limited. The company was founded 16 years ago and was given the registration number 06534364. The firm's registered office is in CANNOCK. You can find them at Keys Business Village, Keys Park Road, Cannock, Staffordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PHOENIX HSC (UK) LIMITED
Company Number:06534364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Keys Business Village, Keys Park Road, Cannock, Staffordshire, WS12 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Ironstone Road, Cannock, England, WS12 0QB

Director14 March 2008Active
23, Bilston Street, Dudley, England, DY3 1JA

Director16 October 2020Active
1, Repton Close, Stafford, England, ST17 4TG

Secretary14 March 2008Active
1, Chester Road, Rugeley, England, WS15 1GD

Director14 March 2008Active
52, Rounds Road, Coseley, Bilston, England, WV14 8SZ

Director14 March 2008Active
Cavendish House, 39-41 Waterloo Street, Birmingham, England, B2 5PP

Director05 April 2019Active

People with Significant Control

Mrs Gizelle Higginson
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:South African
Address:Keys Business Village, Keys Park Road, Cannock, WS12 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Raymond Higginson
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Keys Business Village, Keys Park Road, Cannock, WS12 2HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Persons with significant control

Change to a person with significant control.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Capital

Capital return purchase own shares.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Capital

Capital cancellation shares.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Officers

Appoint person director company with name date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Change person director company with change date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Officers

Change person secretary company with change date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.