PHOENIX GAS HOLDINGS LIMITED

PHOENIX GAS HOLDINGS LIMITED

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

    Company NamePHOENIX GAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06600437
    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 GAS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PHOENIX GAS HOLDINGS LIMITED located?

    Registered Office Address
    C/O Phoenix Gas Services Limited Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX GAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRINCO 543 LIMITEDMay 22, 2008May 22, 2008

    What are the latest accounts for PHOENIX GAS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for PHOENIX GAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 22, 2026
    Next Confirmation Statement DueJun 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 22, 2025
    OverdueNo

    What are the latest filings for PHOENIX GAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul William Compson as a director on Jul 18, 2025

    2 pagesAP01

    Termination of appointment of Nigel John Jackson as a director on Jun 18, 2025

    1 pagesTM01

    Group of companies' accounts made up to Nov 30, 2024

    41 pagesAA

    Confirmation statement made on May 22, 2025 with updates

    6 pagesCS01

    Change of details for Greenco 123 Limited as a person with significant control on Apr 22, 2025

    2 pagesPSC05

    Appointment of Mr Daniel Lee Corris as a director on Feb 11, 2025

    2 pagesAP01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 10, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Registration of charge 066004370007, created on Jan 22, 2025

    39 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Notification of Greenco 123 Limited as a person with significant control on Jan 22, 2025

    2 pagesPSC02

    Termination of appointment of Christine Deborah Margaret Grocott as a director on Jan 22, 2025

    1 pagesTM01

    Cessation of Nigel John Jackson as a person with significant control on Jan 22, 2025

    1 pagesPSC07

    Cessation of Christine Deborah Margaret Grocott as a person with significant control on Jan 22, 2025

    1 pagesPSC07

    Satisfaction of charge 066004370001 in full

    1 pagesMR04

    Satisfaction of charge 066004370002 in full

    1 pagesMR04

    Satisfaction of charge 066004370003 in full

    1 pagesMR04

    Satisfaction of charge 066004370004 in full

    1 pagesMR04

    Satisfaction of charge 066004370005 in full

    1 pagesMR04

    Registration of charge 066004370006, created on Jan 22, 2025

    54 pagesMR01

    Cancellation of shares. Statement of capital on Jan 10, 2025

    • Capital: GBP 117.00
    8 pagesSH06

    Amended group of companies' accounts made up to Nov 30, 2022

    37 pagesAAMD

    Registration of charge 066004370004, created on Oct 07, 2024

    8 pagesMR01

    Who are the officers of PHOENIX GAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPSON, Paul William
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    Director
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    EnglandBritish341731290001
    CORRIS, Daniel Lee
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    Director
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    EnglandBritish332223880001
    GROCOTT, Callum Philip
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    Director
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    United KingdomBritish320992320001
    GROCOTT, Kyle
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    Director
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    United KingdomBritish227472680001
    GROCOTT, Christine Deborah Margaret
    30 Springwater Drive
    Wychwood Park, Weston
    CW2 5FW Crewe
    Cheshire
    Secretary
    30 Springwater Drive
    Wychwood Park, Weston
    CW2 5FW Crewe
    Cheshire
    British66656210003
    FISHER, Ann Elizabeth
    Oakley Hall
    Oakley
    TF9 4AG Market Drayton
    Shropshire
    Director
    Oakley Hall
    Oakley
    TF9 4AG Market Drayton
    Shropshire
    EnglandBritish7085490001
    GROCOTT, Christine Deborah Margaret
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    Director
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    EnglandBritish66656210003
    GROCOTT, Philip
    Springwater Drive Wychwood Park
    Weston
    CW2 5FW Nr Crewe
    30
    Cheshire
    Director
    Springwater Drive Wychwood Park
    Weston
    CW2 5FW Nr Crewe
    30
    Cheshire
    EnglandBritish132891610001
    JACKSON, Nigel John
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    Director
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    EnglandBritish100316990002
    PARKER, Steven David
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    Director
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    United KingdomBritish133008300001
    GRINDCO DIRECTORS LIMITED
    Glebe Court
    ST4 1ET Stoke-On-Trent
    Grindeys Llp
    Staffordshire
    Director
    Glebe Court
    ST4 1ET Stoke-On-Trent
    Grindeys Llp
    Staffordshire
    130619300001

    Who are the persons with significant control of PHOENIX GAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Phoenix Gas Holdings Group Limited
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    Jan 22, 2025
    17 High Street
    B95 5AA Henley-In-Arden
    Forward House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nigel John Jackson
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    Apr 06, 2016
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Christine Deborah Margaret Grocott
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    Apr 06, 2016
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    Yes
    Nationality: British
    Country of Residence: Stoke-On-Trent
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Steven David Parker
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    Apr 06, 2016
    Furlong Road
    Tunstall
    ST6 5UD Stoke-On-Trent
    C/O Phoenix Gas Services Limited
    Staffordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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