UKBizDB.co.uk

PHOENIX TOTAL SECURITY LIMITED

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

This company is commonly known as Phoenix Total Security Limited. The company was founded 27 years ago and was given the registration number 03229453. The firm's registered office is in ESSEX. You can find them at 297 Wood Lane, Dagenham, Essex, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:PHOENIX TOTAL SECURITY LIMITED
Company Number:03229453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:297 Wood Lane, Dagenham, Essex, RM8 3NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Lawrence Avenue, Stanstead Abbotts, Ware, SG12 8TY

Secretary01 November 2002Active
56 Lawrence Avenue, Stanstead Abbotts, Ware, SG12 8TY

Director25 July 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary25 July 1996Active
47 Lymington Road, Dagenham, RM8 1RR

Secretary25 July 1996Active
Tan-Et Lodge Mount Pleasant, Minster, Ramsgate, CT12 4AU

Director06 April 1997Active
Tan-Et Lodge Mount Pleasant, Minster, Ramsgate, CT12 4AU

Director25 July 1996Active
107 Rowdowns Road, Dagenham, RM9 6NH

Director06 April 1997Active
107 Rowdowns Road, Dagenham, RM9 6NH

Director25 July 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director25 July 1996Active

People with Significant Control

Mr Peter Hart
Notified on:01 June 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:56 Lawrence Avenue, Lawrence Avenue, Ware, England, SG12 8TY
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
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Address

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

Download
2022-03-31Accounts

Change account reference date company current shortened.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Mortgage

Mortgage satisfy charge full.

Download
2019-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download
2016-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.