UKBizDB.co.uk

PHOENIX SYSTEMS UK LIMITED

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

This company is commonly known as Phoenix Systems Uk Limited. The company was founded 22 years ago and was given the registration number 04356233. The firm's registered office is in FAREHAM. You can find them at 48 Standard Way, Fareham Industrial Park, Fareham, Hants. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:PHOENIX SYSTEMS UK LIMITED
Company Number:04356233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:48 Standard Way, Fareham Industrial Park, Fareham, Hants, PO16 8XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Standard Way, Fareham Industrial Park, Fareham, PO16 8XQ

Secretary31 January 2013Active
48, Standard Way, Fareham Industrial Park, Fareham, PO16 8XQ

Director18 January 2002Active
3 Greenacre Gardens, Waterlooville, PO7 5HG

Secretary17 February 2005Active
7 Ivydale Road, Carshalton, SM5 2EZ

Secretary18 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 January 2002Active
3 Greenacre Gardens, Waterlooville, PO7 5HG

Director03 February 2003Active
7 Ivydale Road, Carshalton, SM5 2EZ

Director06 February 2003Active

People with Significant Control

Phx Holdings Limited
Notified on:01 March 2021
Status:Active
Country of residence:United Kingdom
Address:48, Standard Way, Fareham, United Kingdom, PO16 8XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Keith Jacobs
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:48, Standard Way, Fareham, PO16 8XQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Resolution

Resolution.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Mortgage

Mortgage satisfy charge full.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2019-03-04Officers

Change person director company with change date.

Download
2018-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.