UKBizDB.co.uk

PHOENIX SCALES LIMITED

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

This company is commonly known as Phoenix Scales Limited. The company was founded 24 years ago and was given the registration number 03918379. The firm's registered office is in WALSALL. You can find them at Wallace House, 20 Birmingham Road, Walsall, West Midlands. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:PHOENIX SCALES LIMITED
Company Number:03918379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT

Secretary01 September 2020Active
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT

Director01 October 2003Active
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT

Director11 February 2000Active
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT

Director12 October 2010Active
Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT

Director25 April 2016Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary03 February 2000Active
137 Hydes Road, Wednesbury, WS10 0DH

Secretary03 February 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director03 February 2000Active
14 Saxon Wood Road, Shirley, Solihull, B90 4JN

Director03 February 2000Active
137 Hydes Road, Wednesbury, WS10 0DH

Director03 February 2000Active

People with Significant Control

Mrs Sonia Margaret Mountford
Notified on:25 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:14 Saxon Wood Road, Cheswick Green, Solihull, United Kingdom, B90 4JN
Nature of control:
  • Right to appoint and remove directors
Mr John James Darroch
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:England
Address:117 Manor Abbey Road, Halesowen, England, B62 0AA
Nature of control:
  • Right to appoint and remove directors
Mrs Patricia Darroch
Notified on:06 April 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:117 Manor Abbey Road, Halesowen, United Kingdom, B62 0AA
Nature of control:
  • Right to appoint and remove directors
Mr John Stewart Darroch
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:52 Main Street, Stonnall, England, WS9 9DX
Nature of control:
  • Right to appoint and remove directors
Mrs Marion Susan Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:137 Hydes Road, Wednesbury, England, WS10 0DH
Nature of control:
  • Right to appoint and remove directors
Phoenix Scales Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wallace House, 20 Birmingham Road, Walsall, England, WS1 2LT
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
2024-02-29Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Officers

Change person secretary company with change date.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Officers

Appoint person secretary company with name date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Officers

Termination secretary company with name termination date.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.