UKBizDB.co.uk

PHOENIX PERFORMANCE EXHAUSTS LIMITED

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

This company is commonly known as Phoenix Performance Exhausts Limited. The company was founded 27 years ago and was given the registration number 03256179. The firm's registered office is in CULLOMPTON. You can find them at Unit D2 Devon Business Park Saunders Way, Kingsmill Industrial Estate, Cullompton, Devon. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:PHOENIX PERFORMANCE EXHAUSTS LIMITED
Company Number:03256179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Unit D2 Devon Business Park Saunders Way, Kingsmill Industrial Estate, Cullompton, Devon, EX15 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D2 Devon Business Park, Saunders Way, Kingsmill Industrial Estate, Cullompton, EX15 1BS

Secretary14 March 2016Active
Fruhmess Str 26, 76831 Ilbesheim, Ilbesheim, Germany, 76831

Director27 September 1996Active
Panorama Carnarvon Arms Approach, Brushford, Dulverton, TA22 9AF

Director27 September 1996Active
Highfield House, Lillesdon, North Curry, Taunton, England, TA3 6BN

Secretary27 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 September 1996Active
Highfield House, Lillesdon, Lillesdon, Taunton, England, TA3 6BN

Director27 September 1996Active
Slevogt Str 31, 76829, Landau, Germany, 76829

Director27 September 1996Active

People with Significant Control

Mr Simon Nicholas Young
Notified on:07 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Unit D2 Devon Business Park, Saunders Way, Cullompton, EX15 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Manfred Adam Schnarr
Notified on:07 April 2016
Status:Active
Date of birth:February 1962
Nationality:German
Address:Unit D2 Devon Business Park, Saunders Way, Cullompton, EX15 1BS
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Capital

Capital cancellation shares.

Download
2016-10-01Capital

Capital return purchase own shares.

Download
2016-09-21Officers

Appoint person secretary company with name date.

Download
2016-09-21Officers

Termination director company with name termination date.

Download
2016-09-21Officers

Termination secretary company with name termination date.

Download
2016-09-21Officers

Termination director company with name termination date.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.