PHOENIX GAS HOLDINGS LIMITED
Overview
| Company Name | PHOENIX GAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06600437 |
| 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 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 Address | No |
What were the previous names of PHOENIX GAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRINCO 543 LIMITED | May 22, 2008 | May 22, 2008 |
What are the latest accounts for PHOENIX GAS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for PHOENIX GAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX GAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Paul William Compson as a director on Jul 18, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel John Jackson as a director on Jun 18, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Nov 30, 2024 | 41 pages | AA | ||||||||||
Confirmation statement made on May 22, 2025 with updates | 6 pages | CS01 | ||||||||||
Change of details for Greenco 123 Limited as a person with significant control on Apr 22, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Daniel Lee Corris as a director on Feb 11, 2025 | 2 pages | AP01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Registration of charge 066004370007, created on Jan 22, 2025 | 39 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Notification of Greenco 123 Limited as a person with significant control on Jan 22, 2025 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Christine Deborah Margaret Grocott as a director on Jan 22, 2025 | 1 pages | TM01 | ||||||||||
Cessation of Nigel John Jackson as a person with significant control on Jan 22, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Christine Deborah Margaret Grocott as a person with significant control on Jan 22, 2025 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 066004370001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 066004370002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 066004370003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 066004370004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 066004370005 in full | 1 pages | MR04 | ||||||||||
Registration of charge 066004370006, created on Jan 22, 2025 | 54 pages | MR01 | ||||||||||
Cancellation of shares. Statement of capital on Jan 10, 2025
| 8 pages | SH06 | ||||||||||
Amended group of companies' accounts made up to Nov 30, 2022 | 37 pages | AAMD | ||||||||||
Registration of charge 066004370004, created on Oct 07, 2024 | 8 pages | MR01 | ||||||||||
Who are the officers of PHOENIX GAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COMPSON, Paul William | Director | Furlong Road Tunstall ST6 5UD Stoke-On-Trent C/O Phoenix Gas Services Limited Staffordshire England | England | British | 341731290001 | |||||
| CORRIS, Daniel Lee | Director | Furlong Road Tunstall ST6 5UD Stoke-On-Trent C/O Phoenix Gas Services Limited Staffordshire England | England | British | 332223880001 | |||||
| GROCOTT, Callum Philip | Director | Furlong Road Tunstall ST6 5UD Stoke-On-Trent C/O Phoenix Gas Services Limited Staffordshire England | United Kingdom | British | 320992320001 | |||||
| GROCOTT, Kyle | Director | Furlong Road Tunstall ST6 5UD Stoke-On-Trent C/O Phoenix Gas Services Limited Staffordshire England | United Kingdom | British | 227472680001 | |||||
| GROCOTT, Christine Deborah Margaret | Secretary | 30 Springwater Drive Wychwood Park, Weston CW2 5FW Crewe Cheshire | British | 66656210003 | ||||||
| FISHER, Ann Elizabeth | Director | Oakley Hall Oakley TF9 4AG Market Drayton Shropshire | England | British | 7085490001 | |||||
| GROCOTT, Christine Deborah Margaret | Director | Furlong Road Tunstall ST6 5UD Stoke-On-Trent C/O Phoenix Gas Services Limited Staffordshire England | England | British | 66656210003 | |||||
| GROCOTT, Philip | Director | Springwater Drive Wychwood Park Weston CW2 5FW Nr Crewe 30 Cheshire | England | British | 132891610001 | |||||
| JACKSON, Nigel John | Director | Furlong Road Tunstall ST6 5UD Stoke-On-Trent C/O Phoenix Gas Services Limited Staffordshire England | England | British | 100316990002 | |||||
| PARKER, Steven David | Director | Furlong Road Tunstall ST6 5UD Stoke-On-Trent C/O Phoenix Gas Services Limited Staffordshire England | United Kingdom | British | 133008300001 | |||||
| GRINDCO DIRECTORS LIMITED | Director | Glebe Court ST4 1ET Stoke-On-Trent Grindeys Llp Staffordshire | 130619300001 |
Who are the persons with significant control of PHOENIX GAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Phoenix Gas Holdings Group Limited | Jan 22, 2025 | 17 High Street B95 5AA Henley-In-Arden Forward House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Nigel John Jackson | 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
| |||||||
| Mrs Christine Deborah Margaret Grocott | 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
| |||||||
| Mr Steven David Parker | 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
| |||||||
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