UKBizDB.co.uk

PHOENIX SCP LIMITED

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

This company is commonly known as Phoenix Scp Limited. The company was founded 24 years ago and was given the registration number 04013361. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:PHOENIX SCP LIMITED
Company Number:04013361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Corporate Secretary01 September 2006Active
1 Wythall Green Way, Wythall, Birmingham, B47 6WG

Director21 June 2022Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director01 November 2022Active
1 Maclean Place, Bishopbriggs, Glasgow, G64 3BJ

Secretary01 August 2001Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary30 July 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary13 June 2000Active
4, Chaplin Walk, Great Cornard, Sudbury, CO10 0YT

Director30 July 2004Active
Surrenden Lodge 23 Cammo Crescent, Edinburgh, EH4 8DZ

Director12 July 2000Active
3e Melbourne Court, Braidpark Drive, Giffnock, Glasgow, G46 6LA

Director01 January 2003Active
TN5

Director01 September 2006Active
96 Guibal Road, Lee, London, SE12 9LZ

Director08 September 2008Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director07 January 2013Active
Long Close, Main Road, Temple Cloud, Bristol, England, BS39 5DH

Director09 March 2010Active
Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU

Director18 July 2012Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director09 March 2010Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director15 May 2014Active
1 Gotter Bank, Quarriers Village, Bridge Of Weir, PA11 3NX

Director05 December 2001Active
1 Maclean Place, Bishopbriggs, Glasgow, G64 3BJ

Director30 June 2002Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director18 July 2012Active
32 Mingle Lane, Stapleford, Cambridge, CB2 5SY

Director01 May 2008Active
17 Baldernock Road, Milngavie, Glasgow, G62 8DU

Director01 September 2006Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director20 February 2013Active
4 Cresswell Grove, Newton Mearns, Glasgow, G77 5FX

Director01 May 2002Active
20 Midmar Drive, Edinburgh, EH10 6BU

Director27 April 2001Active
Sandford Lodge, 21 Reading Road, Wallingford, OX10 9DS

Director30 July 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director13 June 2000Active

People with Significant Control

Pearl Life Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Wythall Green Way, Birmingham, England, B47 6WG
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Accounts

Accounts with accounts type full.

Download
2017-06-29Document replacement

Second filing of annual return with made up date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.