UKBizDB.co.uk

PHOENIX SECURITY (LONDON) LTD

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

This company is commonly known as Phoenix Security (london) Ltd. The company was founded 9 years ago and was given the registration number 09544446. The firm's registered office is in CHELMSFORD. You can find them at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PHOENIX SECURITY (LONDON) LTD
Company Number:09544446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 April 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom, CM1 1GU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director20 April 2015Active
218 New London Road, Chelmsford, United Kingdom, CM2 9AE

Director17 April 2015Active
218 New London Road, Chelmsford, United Kingdom, CM2 9AE

Director15 April 2015Active

People with Significant Control

Mr Luke Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:Swift House, Ground Floor, Chelmsford, United Kingdom, CM1 1GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Grant Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:English
Country of residence:United Kingdom
Address:Swift House, Ground Floor, Chelmsford, United Kingdom, CM1 1GU
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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-18Dissolution

Dissolution application strike off company.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Change account reference date company current shortened.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2018-07-19Persons with significant control

Notification of a person with significant control.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Persons with significant control

Change to a person with significant control.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type dormant.

Download
2017-12-07Persons with significant control

Change to a person with significant control.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-12-07Address

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

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type dormant.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Officers

Appoint person director company with name date.

Download
2015-04-20Officers

Termination director company with name termination date.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Officers

Termination director company with name termination date.

Download
2015-04-17Officers

Appoint person director company with name date.

Download
2015-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.