Warning: file_put_contents(c/6ae47adea6679667e38722e80a2b7659.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Phoenix Range Limited, S64 8AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHOENIX RANGE LIMITED

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

This company is commonly known as Phoenix Range Limited. The company was founded 9 years ago and was given the registration number 09520415. The firm's registered office is in MEXBOROUGH. You can find them at 39-43 Bridge Street, Swinton, Mexborough, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PHOENIX RANGE LIMITED
Company Number:09520415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2015
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:39-43 Bridge Street, Swinton, Mexborough, United Kingdom, S64 8AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39-43 Bridge Street, Swinton, Mexborough, United Kingdom, S64 8AP

Director31 March 2015Active
Unit 1a, Humberside Way, Barnsley, S71 3RN

Director05 October 2015Active
Unit 1, Humberside Way, Carlton Industrial Estate, Barnsley, England, S71 3RN

Director23 October 2015Active

People with Significant Control

Mr David Grundy
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Unit 1a, Humberside Way, Barnsley, England, S71 3RN
Nature of control:
  • Right to appoint and remove directors
Mr Keith Mallison
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Unit 1a, Humberside Way, Barnsley, England, S71 3RN
Nature of control:
  • Right to appoint and remove directors
Mr Glen Gerald Smith
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Xl Business Solutions Limited, Premier House,, Bradford Road, Cleckheaton, England, BD19 3TT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-06Resolution

Resolution.

Download
2023-11-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-14Address

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

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-10Gazette

Gazette notice compulsory.

Download
2022-01-05Gazette

Gazette filings brought up to date.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2019-10-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2018-03-02Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Change account reference date company previous extended.

Download
2017-03-18Gazette

Gazette filings brought up to date.

Download
2017-03-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.