UKBizDB.co.uk

PHOENIX TRUCK & TRAILER MAINTENANCE LTD

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

This company is commonly known as Phoenix Truck & Trailer Maintenance Ltd. The company was founded 22 years ago and was given the registration number 04384147. The firm's registered office is in MIDDLESEX. You can find them at Phoenix House River Gardens, Feltham, Middlesex, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PHOENIX TRUCK & TRAILER MAINTENANCE LTD
Company Number:04384147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Phoenix House River Gardens, Feltham, Middlesex, England, TW14 0RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

Secretary23 May 2005Active
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

Director18 March 2002Active
504 Staines Road, Bedfont, TW14 8DF

Secretary19 November 2003Active
Wychen Wood 14 Gorse Hill Lane, Virginia Water, GU25 4AJ

Secretary18 March 2002Active
16 Cains Lane, Bedfont, Feltham, TW14 9RH

Secretary05 March 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary28 February 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director28 February 2002Active
Wychen Wood, Gorse Hill Lane, Virginia Water, GU25 4AJ

Director18 March 2002Active
Phoenix House, River Gardens, Feltham, Middlesex, England, TW14 0RD

Director14 November 2012Active
Probyn Cottage Parkwood Cottages, Wick Lane, Egham, TW20 0HU

Director23 May 2005Active

People with Significant Control

Mr Ryan Lawrence Flockhart
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Phoenix House, River Gardens, Middlesex, England, TW14 0RD
Nature of control:
  • Significant influence or control
Mrs Jill Victoria Flockhart
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Phoenix Transport Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leigh Philip & Partners, 2nd Floor Devonshire House, London, England, W1W 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-03Address

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

Download
2020-12-16Address

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

Download
2020-12-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-02Resolution

Resolution.

Download
2020-12-02Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Address

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

Download
2017-08-30Address

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

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Officers

Change person director company with change date.

Download
2016-04-15Officers

Change person director company with change date.

Download
2016-04-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.