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.
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 | : |
|
Registered Address | : | 1 Wythall Green Way, Wythall, Birmingham, B47 6WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Corporate Secretary | 01 November 2016 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 01 October 2022 | Active |
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Director | 04 July 2018 | Active |
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU | Secretary | 01 September 2003 | Active |
3 Westbrook Close, Oakley, Basingstoke, RG23 7HW | Secretary | - | Active |
11 Birches Crest, Hatch Warren, Basingstoke, RG22 4RP | Secretary | 01 August 2002 | Active |
11 Birches Crest, Hatch Warren, Basingstoke, RG22 4RP | Secretary | 12 September 2000 | Active |
2 Paddocks Close, Ashstead, KT21 2RA | Secretary | 13 March 2001 | Active |
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Secretary | 30 April 2007 | Active |
Manor Cottage, Kings Somborne Road, Braishfield, Romsey, SO51 0QS | Director | 02 February 1998 | Active |
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU | Director | 03 November 2003 | Active |
Rose Cottage, 20 Folly Hill, Farnham, GU9 0BD | Director | 01 July 2000 | Active |
Costa Porsche, The Drive, Ifold, RH14 0TD | Director | 18 October 2002 | Active |
Medlars, Cleardown, Woking, GU22 7HH | Director | - | Active |
11 Birches Crest, Hatch Warren, Basingstoke, RG22 4RP | Director | 29 May 2003 | Active |
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Director | 18 October 2017 | Active |
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Director | 23 July 2008 | Active |
Coombe Cottage, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SB | Director | - | Active |
The Tollhouse Reading Road, Chineham, Basingstoke, RG24 8LP | Director | 01 July 1993 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 05 July 2010 | Active |
Sunnylea 22, Tyfield, Sherborne St. John, Basingstoke, RG24 9HZ | Director | 24 August 2004 | Active |
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Director | 23 September 2014 | Active |
5 Old Broad Street, London, EC2N 1AD | Director | 22 December 2006 | Active |
Isomer Cottage, The Warren, Caversham, Reading, RG4 7TQ | Director | - | Active |
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Director | 23 September 2014 | Active |
8 The Baredown, Nately Scures, Hook, RG27 9JT | Director | 19 February 1997 | Active |
6 Parkway, Edgcumbe Park, Crowthorne, RG45 6EN | Director | 25 June 2003 | Active |
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Director | 23 September 2014 | Active |
4 The Ridgeway, Guildford, GU1 2DG | Director | 03 November 2003 | Active |
5, Old Broad Street, London, EC2N 1AD | Director | 25 November 2009 | Active |
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Director | 25 June 2003 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 13 April 2017 | Active |
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG | Director | 01 November 2016 | Active |
1, Wythall Green Way, Wythall, Birmingham, B47 6WG | Director | 01 November 2006 | Active |
Contino, Whisperwood, Loudwater, Rickmansworth, WD3 4JU | Director | 21 August 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.