This company is commonly known as Phoenix Natural Gas Limited. The company was founded 26 years ago and was given the registration number NI032809. The firm's registered office is in BELFAST. You can find them at 197 Airport Road West, , Belfast, . This company's SIC code is 35230 - Trade of gas through mains.
Name | : | PHOENIX NATURAL GAS LIMITED |
---|---|---|
Company Number | : | NI032809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 197 Airport Road West, Belfast, BT3 9ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
197 Airport Road West, Belfast , BT3 9ED | Secretary | 26 September 2023 | Active |
197 Airport Road West, Belfast , BT3 9ED | Director | 12 February 2018 | Active |
197 Airport Road West, Belfast , BT3 9ED | Director | 15 June 2023 | Active |
197 Airport Road West, Belfast , BT3 9ED | Director | 13 February 2024 | Active |
197 Airport Road West, Belfast , BT3 9ED | Secretary | 06 February 2018 | Active |
Elm Cottage, 2 Blakeden Drive, Claygate, | Secretary | 30 December 2004 | Active |
11 Privet Close, Lower Earley, Reading Berkshire, RG6 4NY | Secretary | 11 August 1997 | Active |
197 Airport Road West, Belfast , BT3 9ED | Secretary | 14 December 2005 | Active |
197 Airport Road West, Belfast , BT3 9ED | Director | 13 February 2015 | Active |
80 Crosskennan Road, Antrim, BT41 2RG | Director | 21 February 2008 | Active |
197, Airport Road West, Belfast, Northern Ireland, BT3 9ED | Director | 18 December 2013 | Active |
Marino Lodge, 4 Marino Station Roa, Cultra, Co Down, BT18 0AH | Director | 15 December 2005 | Active |
Beechanger, 18 Angel Meadows, Odiham, RG29 1AR | Director | 11 August 1997 | Active |
15, Coastguard Lane, Orlock, Groomsport, N Ireland, BT19 6LR | Director | 15 February 2010 | Active |
155 Cannon Lane, Pinner, Middlesex, HA5 1HU | Director | 11 August 1997 | Active |
Friars Mead, 29 Pilgrims Way, Reigate, RHZ 9LG | Director | 30 December 2004 | Active |
11 Privet Close, Lower Earley, Reading, RG6 4NY | Director | 25 October 2002 | Active |
197 Aylesbury Road, Wendover, Buckingshire, HP22 6AA | Director | 01 April 2003 | Active |
197, Airport Road West, Belfast, Northern Ireland, BT3 9ED | Director | 18 December 2013 | Active |
15 Loanends Road, Templepatrick, Ballyclare, BT39 0HN | Director | 15 December 2005 | Active |
197 Airport Road West, Belfast , BT3 9ED | Director | 13 February 2015 | Active |
20 Maxwell Road, Bangor, Co Down, BT20 5XL | Director | 21 February 2008 | Active |
197, Airport Road West, Belfast, Northern Ireland, BT3 9ED | Director | 15 February 2010 | Active |
14, The Strand, Portaferry, BT22 1PF | Director | 15 February 2010 | Active |
Phoenix Distribution Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Arthur Cox, 12 Gough Square, London, England, EC4A 3DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-22 | Resolution | Resolution. | Download |
2023-11-16 | Incorporation | Memorandum articles. | Download |
2023-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-13 | Change of name | Certificate change of name company. | Download |
2023-10-13 | Change of name | Change of name notice. | Download |
2023-09-29 | Officers | Appoint person secretary company with name date. | Download |
2023-09-29 | Officers | Termination secretary company with name termination date. | Download |
2023-09-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type full. | Download |
2018-05-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.