UKBizDB.co.uk

PHOENIX TEXTILES LTD

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

This company is commonly known as Phoenix Textiles Ltd. The company was founded 6 years ago and was given the registration number 10881829. The firm's registered office is in LEEDS. You can find them at Unit 2, 44 Dolly Lane, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PHOENIX TEXTILES LTD
Company Number:10881829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2017
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2, 44 Dolly Lane, Leeds, England, LS9 7NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 44 Dolly Lane, Leeds, England, LS9 7NN

Director04 February 2022Active
2, Grant Avenue, Sheepscar, Leeds, United Kingdom, LS7 1RQ

Director25 July 2017Active
Unit 2, 44 Dolly Lane, Leeds, England, LS9 7NN

Director28 May 2018Active

People with Significant Control

Mr Daniel Stanley
Notified on:04 February 2022
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:50, Princes Street, Ipswich, England, IP1 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Eva Sophia Rosa Robinson
Notified on:01 June 2018
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:32, Recreation Terrace, Leeds, England, LS11 0AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Nathan Robert Cooper
Notified on:25 July 2017
Status:Active
Date of birth:May 1983
Nationality:United Kingdom
Country of residence:United Kingdom
Address:2, Grant Avenue, Leeds, United Kingdom, LS7 1RQ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-27Insolvency

Liquidation compulsory winding up order.

Download
2023-01-04Officers

Elect to keep the directors register information on the public register.

Download
2022-12-22Officers

Directors register information on withdrawal from the public register.

Download
2022-12-22Officers

Withdrawal of the directors register information from the public register.

Download
2022-12-22Address

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

Download
2022-12-19Officers

Elect to keep the directors register information on the public register.

Download
2022-07-09Gazette

Gazette filings brought up to date.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Address

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

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Change person director company with change date.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.