PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED
Overview
Company Name | PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05963652 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED?
Company Name | From | Until |
---|---|---|
CWP COMMERCIAL CATERING LIMITED | Oct 11, 2006 | Oct 11, 2006 |
What are the latest accounts for PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 11, 2025 |
---|---|
Next Confirmation Statement Due | Oct 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 11, 2024 |
Overdue | No |
What are the latest filings for PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Phillip James Morris as a director on May 01, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Oct 11, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 8 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Previous accounting period shortened from Oct 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Oct 11, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Stephen William Coates as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Cessation of Wayne Michael Meadows as a person with significant control on Apr 28, 2023 | 1 pages | PSC07 | ||
Cessation of Carolyn Louise Meadows as a person with significant control on Apr 28, 2023 | 1 pages | PSC07 | ||
Notification of Advance Innovation Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC02 | ||
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 pages | AD01 | ||
Termination of appointment of Carolyne Louise Meadows as a secretary on Apr 28, 2023 | 1 pages | TM02 | ||
Termination of appointment of Wayne Michael Meadows as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ryan Dean Yeates as a secretary on Apr 28, 2023 | 2 pages | AP03 | ||
Appointment of Mr Ryan Dean Yeates as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 9 pages | AA | ||
Who are the officers of PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YEATES, Ryan Dean | Secretary | London Road AL1 1NS St. Albans 72 England | 308605290001 | |||||||
COATES, Stephen William | Director | Silver Road MK43 7QW Stevington Duck End Beds England | England | British | Company Director | 18043650003 | ||||
MORRIS, Phillip James | Director | London Road AL1 1NS St Albans 72 Hertfordshire England | England | British | Director | 336866380001 | ||||
YEATES, Ryan Dean | Director | London Road AL1 1NS St. Albans 72 England | England | British | Director | 308605230001 | ||||
MEADOWS, Carolyne Louise | Secretary | Marston House 5 Elmdon Lane Marston Green B37 7DL Solihull West Midlands | British | 116074340001 | ||||||
BOYD, Brenda | Director | 15 Kingfisher View Stechford B34 6ES Birmingham West Midlands | British | Domestic Engineer | 116074330001 | |||||
MEADOWS, Wayne Michael | Director | Marston House 5 Elmdon Lane Marston Green B37 7DL Solihull West Midlands | United Kingdom | British | Service Engineer | 95614340003 |
Who are the persons with significant control of PHOENIX COMMERCIAL CATERING EQUIPMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Advance Innovation Limited | Apr 28, 2023 | London Road AL1 1NS St. Albans 72 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Wayne Michael Meadows | Apr 06, 2016 | London Road AL1 1NS St. Albans 72 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Carolyn Louise Meadows | Apr 06, 2016 | London Road AL1 1NS St. Albans 72 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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