This company is commonly known as Phoenix Limited. The company was founded 34 years ago and was given the registration number 02465958. The firm's registered office is in DORKING. You can find them at Hurtwood Place Holmbury Hill Road, Holmbury St Mary, Dorking, Surrey. This company's SIC code is 73110 - Advertising agencies.
Name | : | PHOENIX LIMITED |
---|---|---|
Company Number | : | 02465958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1990 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hurtwood Place Holmbury Hill Road, Holmbury St Mary, Dorking, Surrey, England, RH5 6NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Staple House, 5 Eleanors Cross, Dunstable, England, LU6 1SU | Secretary | 20 November 1995 | Active |
Staple House, 5 Eleanors Cross, Dunstable, England, LU6 1SU | Director | - | Active |
89 Potters Lane, Burgess Hill, RH15 9JL | Secretary | - | Active |
58 Stroudwater Park, Weybridge, KT13 0DT | Secretary | 03 January 1994 | Active |
The Mulberrys Farm Close, Sunninghill, Ascot, SL5 7AR | Director | 08 August 1997 | Active |
Erw Wen, Rudry Road Lisvane, Cardiff, CF14 0SN | Director | 20 December 1996 | Active |
Eastcote, Norfolk Road, South Holmwood, RH5 4LA | Director | 01 January 1996 | Active |
1, The Parade, Spa Drive, Epsom, United Kingdom, KT18 7LG | Director | 01 August 2007 | Active |
2 Forge Cottages, Stane Street, Ockley, RH5 5TD | Director | 01 April 2007 | Active |
Wood End House, Dukes Covert, Bagshot, GU19 5HU | Director | 04 September 1995 | Active |
The Old Coach House, Castle Square, Bletchingley, RH1 4LB | Director | 01 August 2005 | Active |
Kiln Cottage, Moor Park Way, Farnham, GU9 8EL | Director | 01 August 2005 | Active |
Mr Peter John Talbot Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Staple House, 5 Eleanors Cross, Dunstable, England, LU6 1SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-18 | Capital | Legacy. | Download |
2021-02-18 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-18 | Insolvency | Legacy. | Download |
2021-02-18 | Resolution | Resolution. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-09 | Accounts | Change account reference date company previous extended. | Download |
2018-06-09 | Address | Change registered office address company with date old address new address. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.