This company is commonly known as Phoenix Trading Estate Management Company Limited. The company was founded 35 years ago and was given the registration number 02342091. The firm's registered office is in STROUD. You can find them at Unit F5 Phoenix Trading Estate, London Road, Thrupp, Stroud, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PHOENIX TRADING ESTATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02342091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit F5 Phoenix Trading Estate, London Road, Thrupp, Stroud, Gloucestershire, England, GL5 2BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit F5, Phoenix Trading Estate, London Road, Thrupp, Stroud, England, GL5 2BX | Director | 14 January 2016 | Active |
Unit F5, Phoenix Trading Estate, London Road, Thrupp, Stroud, England, GL5 2BX | Director | 09 June 2019 | Active |
Unit F5, Phoenix Trading Estate, London Road, Thrupp, Stroud, England, GL5 2BX | Director | 28 July 2010 | Active |
Unit F5, Phoenix Trading Estate, London Road, Thrupp, Stroud, England, GL5 2BX | Director | 14 January 2016 | Active |
Unit F5, Phoenix Trading Estate, London Road, Thrupp, Stroud, England, GL5 2BX | Director | 10 June 2019 | Active |
Unit F5, Phoenix Trading Estate, London Road, Thrupp, Stroud, England, GL5 2BX | Director | 26 February 2016 | Active |
Ivy Cottage Chapel Hill, Amberley, Stroud, GL5 5AH | Secretary | 02 August 1993 | Active |
Mill Bank Lodge, Mill Farm Drive Pagan Hill, Stroud, GL5 4LA | Secretary | 29 June 2007 | Active |
Middle Hill Villa, Middle Hill Chalford Hill, Stroud, GL6 8BD | Secretary | - | Active |
Unit F5, Phoenix Trading Estate, London Road, Thrupp, Stroud, England, GL5 2BX | Secretary | 31 January 2014 | Active |
Woolthorpe Cottage, Woolthorpe, Arlingham, GL2 7JW | Secretary | 09 November 2001 | Active |
Ivy Cottage Chapel Hill, Amberley, Stroud, GL5 5AH | Director | - | Active |
Unit F5, Phoenix Trading Estate, London Road, Thrupp, Stroud, England, GL5 2BX | Director | 26 February 2016 | Active |
Mill Bank Lodge, Mill Farm Drive Pagan Hill, Stroud, GL5 4LA | Director | - | Active |
Bar Rose, Waterlane Bisley, Stroud, GL6 7PL | Director | - | Active |
New Waters Bury Road, Wortham, Diss, IP22 1QH | Director | - | Active |
Gable End Middle Hill, Chalford Hill, Stroud, GL6 8BE | Director | - | Active |
The Upper House, Spring Hill, Nailsworth, GL6 0LX | Director | - | Active |
14 Charlton Park House, Malmesbury, SN16 9DG | Director | 11 October 1991 | Active |
5, Everest Close, Minchinhampton, Stroud, England, GL6 9ET | Director | 09 November 2001 | Active |
Victoria Cottage, Burleigh, Stroud, GL5 2PN | Director | 09 November 2002 | Active |
South Tythe Barn, Hay Hedge Lane, Bisley, Stroud, GL6 7AN | Director | 30 November 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-15 | Officers | Termination secretary company with name termination date. | Download |
2020-06-18 | Miscellaneous | Legacy. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Officers | Appoint person director company with name date. | Download |
2016-02-26 | Officers | Appoint person director company with name date. | Download |
2016-02-02 | Officers | Appoint person director company with name date. | Download |
2016-02-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.