UKBizDB.co.uk

PHOENIX OIL & MARINE LIMITED

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

This company is commonly known as Phoenix Oil & Marine Limited. The company was founded 23 years ago and was given the registration number 04012370. The firm's registered office is in GRIMSBY. You can find them at Moody Lane, Pyewipe, Grimsby, Ne Lincolnshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PHOENIX OIL & MARINE LIMITED
Company Number:04012370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Moody Lane, Pyewipe, Grimsby, Ne Lincolnshire, DN31 2SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moody Lane, Pyewipe, Grimsby, DN31 2SY

Director19 July 2019Active
Moody Lane, Pyewipe, Grimsby, DN31 2SY

Director01 May 2023Active
23 Pinfold Close, Tutbury, Burton On Trent, DE13 9NJ

Secretary19 July 2000Active
Moody Lane, Pyewipe, Grimsby, DN31 2SY

Secretary03 October 2000Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary12 June 2000Active
17 Chichester Road, Cleethorpes, DN35 0HE

Director01 August 2002Active
No.5 Beim Urnenfeld, Buxtehude, Germany,

Director19 July 2000Active
Dieselstr. 4, Karben, Germany,

Director23 May 2007Active
Moody Lane, Pyewipe, Grimsby, DN31 2SY

Director26 February 2020Active
Osdorfer Landstrasse 29, Hamburg, Germany, FOREIGN

Director19 July 2000Active
Wieterallee 27, Northeim 37154, Germany,

Director19 July 2000Active
Hillfield, Gorse Hill, Farningham, Dartford, DA4 0JU

Director12 June 2000Active
Moody Lane, Pyewipe, Grimsby, DN31 2SY

Director25 February 2008Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Director12 June 2000Active
Moody Lane, Pyewipe, Grimsby, DN31 2SY

Director25 February 2008Active
Gaetgenstrasse 7a, Hamburg, Germany, FOREIGN

Director12 December 2000Active

People with Significant Control

Continental Ag
Notified on:23 July 2020
Status:Active
Country of residence:Germany
Address:Continental Ag, Vahrenwalder Strasse 9, Hanover, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
Phoenix Fluid Handling Industry Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Hannoversche Strasse 100, Hannoversche Strasse 100, 21079 Hamburg, Germany,
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
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type full.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type full.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.