PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED

PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05963652
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED?

    • Repair of other equipment (33190) / Manufacturing
    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED located?

    Registered Office Address
    72 London Road
    AL1 1NS St. Albans
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CWP COMMERCIAL CATERING LIMITED Oct 11, 2006Oct 11, 2006

    What are the latest accounts for PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2025
    Next Confirmation Statement DueOct 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2024
    OverdueNo

    What are the latest filings for PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Phillip James Morris as a director on May 01, 2025

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2024

    10 pagesAA

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    8 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Previous accounting period shortened from Oct 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Confirmation statement made on Oct 11, 2023 with updates

    4 pagesCS01

    Appointment of Mr Stephen William Coates as a director on Jun 16, 2023

    2 pagesAP01

    Cessation of Wayne Michael Meadows as a person with significant control on Apr 28, 2023

    1 pagesPSC07

    Cessation of Carolyn Louise Meadows as a person with significant control on Apr 28, 2023

    1 pagesPSC07

    Notification of Advance Innovation Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC02

    Registered office address changed from Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL to 72 London Road St. Albans AL1 1NS on May 03, 2023

    1 pagesAD01

    Termination of appointment of Carolyne Louise Meadows as a secretary on Apr 28, 2023

    1 pagesTM02

    Termination of appointment of Wayne Michael Meadows as a director on Apr 28, 2023

    1 pagesTM01

    Appointment of Mr Ryan Dean Yeates as a secretary on Apr 28, 2023

    2 pagesAP03

    Appointment of Mr Ryan Dean Yeates as a director on Apr 28, 2023

    2 pagesAP01

    Total exemption full accounts made up to Oct 31, 2022

    9 pagesAA

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    9 pagesAA

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    9 pagesAA

    Who are the officers of PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YEATES, Ryan Dean
    London Road
    AL1 1NS St. Albans
    72
    England
    Secretary
    London Road
    AL1 1NS St. Albans
    72
    England
    308605290001
    COATES, Stephen William
    Silver Road
    MK43 7QW Stevington
    Duck End
    Beds
    England
    Director
    Silver Road
    MK43 7QW Stevington
    Duck End
    Beds
    England
    EnglandBritishCompany Director18043650003
    MORRIS, Phillip James
    London Road
    AL1 1NS St Albans
    72
    Hertfordshire
    England
    Director
    London Road
    AL1 1NS St Albans
    72
    Hertfordshire
    England
    EnglandBritishDirector336866380001
    YEATES, Ryan Dean
    London Road
    AL1 1NS St. Albans
    72
    England
    Director
    London Road
    AL1 1NS St. Albans
    72
    England
    EnglandBritishDirector308605230001
    MEADOWS, Carolyne Louise
    Marston House 5 Elmdon Lane
    Marston Green
    B37 7DL Solihull
    West Midlands
    Secretary
    Marston House 5 Elmdon Lane
    Marston Green
    B37 7DL Solihull
    West Midlands
    British116074340001
    BOYD, Brenda
    15 Kingfisher View
    Stechford
    B34 6ES Birmingham
    West Midlands
    Director
    15 Kingfisher View
    Stechford
    B34 6ES Birmingham
    West Midlands
    BritishDomestic Engineer116074330001
    MEADOWS, Wayne Michael
    Marston House 5 Elmdon Lane
    Marston Green
    B37 7DL Solihull
    West Midlands
    Director
    Marston House 5 Elmdon Lane
    Marston Green
    B37 7DL Solihull
    West Midlands
    United KingdomBritishService Engineer95614340003

    Who are the persons with significant control of PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Advance Innovation Limited
    London Road
    AL1 1NS St. Albans
    72
    England
    Apr 28, 2023
    London Road
    AL1 1NS St. Albans
    72
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England & Wales
    Registration Number05774817
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Wayne Michael Meadows
    London Road
    AL1 1NS St. Albans
    72
    England
    Apr 06, 2016
    London Road
    AL1 1NS St. Albans
    72
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Carolyn Louise Meadows
    London Road
    AL1 1NS St. Albans
    72
    England
    Apr 06, 2016
    London Road
    AL1 1NS St. Albans
    72
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0