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.
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 | : |
|
Registered Address | : | Phoenix House River Gardens, Feltham, Middlesex, England, TW14 0RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR | Secretary | 23 May 2005 | Active |
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR | Director | 18 March 2002 | Active |
504 Staines Road, Bedfont, TW14 8DF | Secretary | 19 November 2003 | Active |
Wychen Wood 14 Gorse Hill Lane, Virginia Water, GU25 4AJ | Secretary | 18 March 2002 | Active |
16 Cains Lane, Bedfont, Feltham, TW14 9RH | Secretary | 05 March 2004 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 28 February 2002 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 28 February 2002 | Active |
Wychen Wood, Gorse Hill Lane, Virginia Water, GU25 4AJ | Director | 18 March 2002 | Active |
Phoenix House, River Gardens, Feltham, Middlesex, England, TW14 0RD | Director | 14 November 2012 | Active |
Probyn Cottage Parkwood Cottages, Wick Lane, Egham, TW20 0HU | Director | 23 May 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-02 | Resolution | Resolution. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Address | Change registered office address company with date old address new address. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Officers | Change person director company with change date. | Download |
2016-04-15 | Officers | Change person director company with change date. | Download |
2016-04-15 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.