UKBizDB.co.uk

PHOENIX WEALTH SERVICES LIMITED

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

This company is commonly known as Phoenix Wealth Services Limited. The company was founded 36 years ago and was given the registration number 02238458. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PHOENIX WEALTH SERVICES LIMITED
Company Number:02238458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Corporate Secretary01 November 2016Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director01 October 2022Active
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Director04 July 2018Active
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU

Secretary01 September 2003Active
3 Westbrook Close, Oakley, Basingstoke, RG23 7HW

Secretary-Active
11 Birches Crest, Hatch Warren, Basingstoke, RG22 4RP

Secretary01 August 2002Active
11 Birches Crest, Hatch Warren, Basingstoke, RG22 4RP

Secretary12 September 2000Active
2 Paddocks Close, Ashstead, KT21 2RA

Secretary13 March 2001Active
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Secretary30 April 2007Active
Manor Cottage, Kings Somborne Road, Braishfield, Romsey, SO51 0QS

Director02 February 1998Active
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU

Director03 November 2003Active
Rose Cottage, 20 Folly Hill, Farnham, GU9 0BD

Director01 July 2000Active
Costa Porsche, The Drive, Ifold, RH14 0TD

Director18 October 2002Active
Medlars, Cleardown, Woking, GU22 7HH

Director-Active
11 Birches Crest, Hatch Warren, Basingstoke, RG22 4RP

Director29 May 2003Active
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Director18 October 2017Active
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Director23 July 2008Active
Coombe Cottage, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SB

Director-Active
The Tollhouse Reading Road, Chineham, Basingstoke, RG24 8LP

Director01 July 1993Active
5, Old Broad Street, London, EC2N 1AD

Director05 July 2010Active
Sunnylea 22, Tyfield, Sherborne St. John, Basingstoke, RG24 9HZ

Director24 August 2004Active
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Director23 September 2014Active
5 Old Broad Street, London, EC2N 1AD

Director22 December 2006Active
Isomer Cottage, The Warren, Caversham, Reading, RG4 7TQ

Director-Active
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Director23 September 2014Active
8 The Baredown, Nately Scures, Hook, RG27 9JT

Director19 February 1997Active
6 Parkway, Edgcumbe Park, Crowthorne, RG45 6EN

Director25 June 2003Active
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Director23 September 2014Active
4 The Ridgeway, Guildford, GU1 2DG

Director03 November 2003Active
5, Old Broad Street, London, EC2N 1AD

Director25 November 2009Active
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Director25 June 2003Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director13 April 2017Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director01 November 2016Active
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Director01 November 2006Active
Contino, Whisperwood, Loudwater, Rickmansworth, WD3 4JU

Director21 August 2001Active

People with Significant Control

Phoenix Wealth Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Wythall Green Way, Birmingham, United Kingdom, B47 6WG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Mortgage

Mortgage satisfy charge full.

Download
2019-01-25Mortgage

Mortgage satisfy charge full.

Download
2019-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Mortgage

Mortgage satisfy charge full.

Download
2018-09-15Mortgage

Mortgage satisfy charge full.

Download
2018-09-15Mortgage

Mortgage satisfy charge full.

Download
2018-09-15Mortgage

Mortgage satisfy charge full.

Download
2018-09-15Mortgage

Mortgage satisfy charge full.

Download
2018-09-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.