UKBizDB.co.uk

PHOENIX MARCOM LIMITED

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

This company is commonly known as Phoenix Marcom Limited. The company was founded 28 years ago and was given the registration number 03164143. The firm's registered office is in CREWE. You can find them at 1 Whiteside Station Road, Holmes Chapel, Crewe, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PHOENIX MARCOM LIMITED
Company Number:03164143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Whiteside Station Road, Holmes Chapel, Crewe, Cheshire, England, CW4 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Whiteside, Station Road, Holmes Chapel, Crewe, England, CW4 8AA

Director19 May 2015Active
4 Whiteside, Station Road, Holmes Chapel, Crewe, England, CW4 8AA

Director30 September 2011Active
4 Whiteside, Station Road, Holmes Chapel, Crewe, England, CW4 8AA

Director01 August 2017Active
Gardeners Cottage, 175 Hinton Way, Great Shelford, United Kingdom, CB22 5AN

Secretary11 March 1996Active
1 Whiteside, Station Road, Holmes Chapel, Crewe, England, CW4 8AA

Secretary30 September 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 February 1996Active
1 Whiteside, Station Road, Holmes Chapel, Crewe, England, CW4 8AA

Director01 April 2014Active
Gardeners Cottage, 175 Hinton Way, Great Shelford, United Kingdom, CB22 5AN

Director11 March 1996Active
Gardeners Cottage, 175 Hinton Way, Great Shelford, United Kingdom, CB22 5AN

Director11 March 1996Active
1 Whiteside, Station Road, Holmes Chapel, Crewe, England, CW4 8AA

Director30 September 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 February 1996Active

People with Significant Control

Scott Partnership Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 Whiteside, Station Road, Holmes Chapel, England, CW4 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-18Address

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

Download
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-04-03Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Termination director company with name termination date.

Download
2016-11-16Officers

Termination secretary company with name termination date.

Download
2016-10-05Address

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

Download
2016-10-05Officers

Termination director company with name termination date.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.