UKBizDB.co.uk

PHOENIX SAFETY SERVICES LIMITED

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

This company is commonly known as Phoenix Safety Services Limited. The company was founded 27 years ago and was given the registration number 03229169. The firm's registered office is in BIRKENHEAD. You can find them at 50a Oxton Road, , Birkenhead, Wirral. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PHOENIX SAFETY SERVICES LIMITED
Company Number:03229169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:50a Oxton Road, Birkenhead, Wirral, CH41 2TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Linkside, Bebington, Wirral, CH63 5PE

Director01 August 1997Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Secretary24 July 1996Active
37 Linkside, Bebington, Wirral, CH63 5PE

Secretary24 July 1996Active
1 Rowston Close, Oxton, Birkenhead, L43 2GN

Secretary01 November 1996Active
Balgonie House, Links Road, Leven, KY8 4HR

Secretary25 January 1997Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director24 July 1996Active
37 Linkside, Bebington, Wirral, CH63 5PE

Director24 July 1996Active
The Chestnuts, 29 Carr Lane, Hambleton, Poulton Le Fylde, FY6 9BA

Director24 July 1996Active
50a, Oxton Road, Birkenhead, England, CH41 2TW

Director01 October 2009Active
Balgonie House, Links Road, Leven, KY8 4HR

Director24 January 1997Active

People with Significant Control

Mr Douglas Ross
Notified on:21 July 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:Unit 2 - 3 Prestwood Court, Leacroft Road, Warrington, England, WA3 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Paul Morris Burgess
Notified on:21 July 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Unit 2 - 3 Prestwood Court, Leacroft Road, Warrington, England, WA3 6SB
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
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Gazette

Gazette filings brought up to date.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Accounts

Change account reference date company current shortened.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Accounts

Change account reference date company previous extended.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Address

Change sail address company with old address new address.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Address

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

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Address

Change sail address company with old address new address.

Download
2019-07-31Address

Change sail address company with old address new address.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.