UKBizDB.co.uk

PHOENIX SECURITY UK LIMITED

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

This company is commonly known as Phoenix Security Uk Limited. The company was founded 24 years ago and was given the registration number 03990862. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:PHOENIX SECURITY UK LIMITED
Company Number:03990862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2000
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, Tyne & Wear, NE12 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8EG

Secretary13 November 2001Active
Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG

Director13 September 2022Active
Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8EG

Director13 November 2001Active
18 Whernside Close, Washington, NE37 1ST

Secretary11 May 2000Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary11 May 2000Active
Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England, NE12 8EG

Director11 May 2000Active
18 Whernside Close, Washington, NE37 1ST

Director11 May 2000Active
8 West Wynd, Killing Worth, NE12 6FP

Director11 April 2005Active
10, Amerston Close, Wynyard Woods, Billingham, TS22 5QX

Director13 November 2001Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director11 May 2000Active

People with Significant Control

Danieli Holdings Limited
Notified on:13 September 2022
Status:Active
Country of residence:England
Address:Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, England, NE12 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neill Aidan Winch
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Patrick House, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Nature of control:
  • Ownership of shares 25 to 50 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
2023-07-04Gazette

Gazette dissolved voluntary.

Download
2023-05-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-18Gazette

Gazette notice voluntary.

Download
2023-04-05Dissolution

Dissolution application strike off company.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.