UKBizDB.co.uk

PHOENIX NATURAL GAS LIMITED

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

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.

Company Information

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:
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:197 Airport Road West, Belfast, BT3 9ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
197 Airport Road West, Belfast , BT3 9ED

Secretary26 September 2023Active
197 Airport Road West, Belfast , BT3 9ED

Director12 February 2018Active
197 Airport Road West, Belfast , BT3 9ED

Director15 June 2023Active
197 Airport Road West, Belfast , BT3 9ED

Director13 February 2024Active
197 Airport Road West, Belfast , BT3 9ED

Secretary06 February 2018Active
Elm Cottage, 2 Blakeden Drive, Claygate,

Secretary30 December 2004Active
11 Privet Close, Lower Earley, Reading Berkshire, RG6 4NY

Secretary11 August 1997Active
197 Airport Road West, Belfast , BT3 9ED

Secretary14 December 2005Active
197 Airport Road West, Belfast , BT3 9ED

Director13 February 2015Active
80 Crosskennan Road, Antrim, BT41 2RG

Director21 February 2008Active
197, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director18 December 2013Active
Marino Lodge, 4 Marino Station Roa, Cultra, Co Down, BT18 0AH

Director15 December 2005Active
Beechanger, 18 Angel Meadows, Odiham, RG29 1AR

Director11 August 1997Active
15, Coastguard Lane, Orlock, Groomsport, N Ireland, BT19 6LR

Director15 February 2010Active
155 Cannon Lane, Pinner, Middlesex, HA5 1HU

Director11 August 1997Active
Friars Mead, 29 Pilgrims Way, Reigate, RHZ 9LG

Director30 December 2004Active
11 Privet Close, Lower Earley, Reading, RG6 4NY

Director25 October 2002Active
197 Aylesbury Road, Wendover, Buckingshire, HP22 6AA

Director01 April 2003Active
197, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director18 December 2013Active
15 Loanends Road, Templepatrick, Ballyclare, BT39 0HN

Director15 December 2005Active
197 Airport Road West, Belfast , BT3 9ED

Director13 February 2015Active
20 Maxwell Road, Bangor, Co Down, BT20 5XL

Director21 February 2008Active
197, Airport Road West, Belfast, Northern Ireland, BT3 9ED

Director15 February 2010Active
14, The Strand, Portaferry, BT22 1PF

Director15 February 2010Active

People with Significant Control

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:
  • 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 (6 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
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Resolution

Resolution.

Download
2023-11-16Incorporation

Memorandum articles.

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-10-13Change of name

Certificate change of name company.

Download
2023-10-13Change of name

Change of name notice.

Download
2023-09-29Officers

Appoint person secretary company with name date.

Download
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2018-05-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.