UKBizDB.co.uk

PHOENIX SECURITY SERVICES (SOHAM) LTD

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

This company is commonly known as Phoenix Security Services (soham) Ltd. The company was founded 17 years ago and was given the registration number 06145598. The firm's registered office is in HALSTEAD. You can find them at Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex. This company's SIC code is 80100 - Private security activities.

Company Information

Name:PHOENIX SECURITY SERVICES (SOHAM) LTD
Company Number:06145598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, England, CO9 3LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Avocet Grove, Soham, England, CB7 5GN

Secretary09 March 2021Active
11 Avocet Grove, Soham, CB7 5GN

Director08 March 2007Active
11 Avocet Grove, Soham, CB7 5GN

Secretary08 March 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary08 March 2007Active
11 Avocet Grove, Soham, CB7 5GN

Director08 March 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director08 March 2007Active

People with Significant Control

Mrs Kerri Lynne Steed
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:11 Avocet Grove, Soham, England, CB7 5GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Cecil Steed
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:11 Avocet Grove, Soham, England, CB7 5GN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-23Dissolution

Dissolution application strike off company.

Download
2022-08-09Accounts

Change account reference date company previous extended.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Officers

Appoint person secretary company with name date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Address

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

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Officers

Termination secretary company with name termination date.

Download
2015-08-18Officers

Termination director company with name termination date.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.