UKBizDB.co.uk

PHOENIX MARBLE AND GRANITE LIMITED

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

This company is commonly known as Phoenix Marble And Granite Limited. The company was founded 25 years ago and was given the registration number 03701920. The firm's registered office is in WIMBORNE. You can find them at 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 23700 - Cutting, shaping and finishing of stone.

Company Information

Name:PHOENIX MARBLE AND GRANITE LIMITED
Company Number:03701920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23700 - Cutting, shaping and finishing of stone

Office Address & Contact

Registered Address:4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom, BH21 7SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Midland Road, Bournemouth, United Kingdom, BH9 1PA

Secretary04 April 2008Active
Compton Cottage, Marsh Lane, Breamore, United Kingdom, SP6 2BP

Director13 November 2006Active
58 Penn Hill Avenue, Poole, BH14 9NA

Secretary27 January 1999Active
38 Dorset Road, Christchurch, BH23 3DF

Secretary03 September 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 January 1999Active
123 Strouden Road, Bournemouth, BH9 1QW

Director09 October 2006Active
2, Burton Road, Poole, England, BH13 6DU

Director01 July 2016Active
2, Burton Road, Branksome Park, Poole, Uk, BH13 6DU

Director01 July 2016Active
2 Burton Road, Branksome Park, Poole, BH13 6DU

Director27 January 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 January 1999Active

People with Significant Control

Mr Christopher Mark Emery
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Compton Cottage, Marsh Lane, Breamore, United Kingdom, SP6 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Persons with significant control

Change to a person with significant control.

Download
2018-10-05Officers

Change person director company with change date.

Download
2018-10-05Officers

Change person secretary company with change date.

Download
2018-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Officers

Termination director company with name termination date.

Download
2016-11-25Officers

Termination director company.

Download
2016-11-24Address

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

Download

Copyright © 2024. All rights reserved.