UKBizDB.co.uk

PHOENIXTRESCRAY LTD

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

This company is commonly known as Phoenixtrescray Ltd. The company was founded 48 years ago and was given the registration number 01249777. The firm's registered office is in LONDON. You can find them at 25 Camperdown Street, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:PHOENIXTRESCRAY LTD
Company Number:01249777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1976
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:25 Camperdown Street, London, England, E1 8DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Camperdown Street, London, England, E1 8DZ

Secretary04 December 2019Active
25, Camperdown Street, London, England, E1 8DZ

Director21 February 2017Active
25, Camperdown Street, London, England, E1 8DZ

Director04 December 2019Active
25, Camperdown Street, London, England, E1 8DZ

Director04 December 2019Active
25, Camperdown Street, London, England, E1 8DZ

Director01 March 2023Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Secretary14 July 2000Active
2 Northfield Close, Bromley, BR1 2WZ

Secretary-Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director01 June 1999Active
2 Northfield Close, Bromley, BR1 2WZ

Director-Active
2 Northfield Close, Bromley, BR1 2WZ

Director-Active
Kings Lodge, London Road, West Kingsdown, Sevenoaks, United Kingdom, TN15 6AR

Director01 June 1999Active

People with Significant Control

Mr Gary Laban
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Phoenix Me Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor 25 Camperdown Street, London, United Kingdom, E1 8DZ
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 (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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type small.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type small.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type small.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Resolution

Resolution.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Address

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

Download
2019-07-25Resolution

Resolution.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.