UKBizDB.co.uk

PHOENIXVILLE LTD

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

This company is commonly known as Phoenixville Ltd. The company was founded 7 years ago and was given the registration number 10562434. The firm's registered office is in WATFORD. You can find them at 31 Sutton Road, , Watford, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PHOENIXVILLE LTD
Company Number:10562434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:31 Sutton Road, Watford, England, WD17 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Sutton Road, Watford, England, WD17 2QE

Director25 May 2018Active
5, Princes Avenue, Chatham, England, ME5 8BA

Director15 January 2018Active
5, West Ln, Isle Of Grain, Rochester, United Kingdom, ME3 0BA

Director13 January 2017Active

People with Significant Control

Ms Amanda Sarah Amesbury
Notified on:06 September 2021
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:31, Sutton Road, Watford, England, WD17 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sarah Rachel Pearson
Notified on:30 May 2018
Status:Active
Date of birth:February 1976
Nationality:American
Country of residence:England
Address:31, Sutton Road, Watford, England, WD17 2QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jack David Connell
Notified on:15 January 2018
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:5, Princes Avenue, Chatham, England, ME5 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Jack David Connell
Notified on:15 January 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:5, West Ln, Isle Of Grain, Rochester, United Kingdom, ME3 0BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Richard Patrick Salm
Notified on:13 January 2017
Status:Active
Date of birth:December 1941
Nationality:British
Country of residence:United Kingdom
Address:5, West Ln, Isle Of Grain, Rochester, United Kingdom, ME3 0BA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Change to a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Address

Move registers to sail company with new address.

Download
2020-03-04Address

Change sail address company with new address.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Address

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

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Officers

Appoint person director company with name date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-02-22Address

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

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.