UKBizDB.co.uk

PHOENIX TYRES LTD

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

This company is commonly known as Phoenix Tyres Ltd. The company was founded 11 years ago and was given the registration number 08152846. The firm's registered office is in STANFORD LE HOPE. You can find them at Top Floor Claridon House, London Road, Stanford Le Hope, Essex. This company's SIC code is 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres.

Company Information

Name:PHOENIX TYRES LTD
Company Number:08152846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22110 - Manufacture of rubber tyres and tubes; retreading and rebuilding of rubber tyres

Office Address & Contact

Registered Address:Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom, SS17 0JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 Second Avenue, Stanford Le Hope, England, SS17 8DS

Director28 March 2023Active
Grover House, Grover Walk, Corringham, England, SS17 7LS

Director17 January 2014Active
20, Grove Road, Stanford Le Hope, United Kingdom, SS17 0ED

Director23 July 2012Active

People with Significant Control

Mr Sam Price
Notified on:28 March 2023
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:62 Second Avenue, Stanford Le Hope, England, SS17 8DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Price
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:20 Grove Road, Stanford Le Hope, United Kingdom, SS17 0ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Price
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Grover House, Grover Walk, Corringham, England, SS17 7LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Officers

Termination director company with name termination date.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-11-09Accounts

Accounts amended with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.