UKBizDB.co.uk

THE PHOENIX GALLANT GROUP LTD

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

This company is commonly known as The Phoenix Gallant Group Ltd. The company was founded 6 years ago and was given the registration number 11015963. The firm's registered office is in MARKET DRAYTON. You can find them at Unit C5 Rosehill Industrial Estate Rosehill Road, Stoke Heath, Market Drayton, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:THE PHOENIX GALLANT GROUP LTD
Company Number:11015963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2017
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores
  • 47710 - Retail sale of clothing in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit C5 Rosehill Industrial Estate Rosehill Road, Stoke Heath, Market Drayton, England, TF9 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C20, Rosehill Industrial Estate, Rosehill Road, Stoke Heath, Market Drayton, England, TF9 2JU

Director01 May 2022Active
Unit C20, Rosehill Industrial Estate, Rosehill Road, Stoke Heath, Market Drayton, England, TF9 2JU

Director25 October 2022Active
Unit C20, Rosehill Industrial Estate, Rosehill Road, Stoke Heath, Market Drayton, England, TF9 2JU

Director17 October 2017Active
Unit C20, Rosehill Industrial Estate, Rosehill Road, Stoke Heath, Market Drayton, England, TF9 2JU

Director25 October 2022Active
Unit C20, Rosehill Industrial Estate, Rosehill Road, Stoke Heath, Market Drayton, England, TF9 2JU

Director19 August 2020Active

People with Significant Control

Mr Joshua Baker
Notified on:01 May 2022
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:Unit C20, Rosehill Industrial Estate, Rosehill Road, Market Drayton, England, TF9 2JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Smith
Notified on:20 March 2022
Status:Active
Date of birth:October 1981
Nationality:English
Country of residence:England
Address:Unit C20, Rosehill Industrial Estate, Rosehill Road, Market Drayton, England, TF9 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Steven William Galbraith
Notified on:17 October 2017
Status:Active
Date of birth:November 1980
Nationality:English
Country of residence:England
Address:Unit C20, Rosehill Industrial Estate, Rosehill Road, Market Drayton, England, TF9 2JU
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-11-26Gazette

Gazette filings brought up to date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-01-26Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-10-25Gazette

Gazette filings brought up to date.

Download
2022-10-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-22Officers

Termination director company with name termination date.

Download
2022-10-22Officers

Termination director company with name termination date.

Download
2022-10-22Persons with significant control

Cessation of a person with significant control.

Download
2022-10-22Persons with significant control

Cessation of a person with significant control.

Download
2022-10-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-03-27Persons with significant control

Change to a person with significant control.

Download
2022-03-27Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.