PHOENIX POWER EQUIPMENT LIMITED
Overview
| Company Name | PHOENIX POWER EQUIPMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06718258 |
| 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 POWER EQUIPMENT LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PHOENIX POWER EQUIPMENT LIMITED located?
| Registered Office Address | 20 Globe Mews HU17 8BQ Beverley East Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX POWER EQUIPMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHOENIX SURPLUS STOCKS LTD | Oct 08, 2008 | Oct 08, 2008 |
What are the latest accounts for PHOENIX POWER EQUIPMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PHOENIX POWER EQUIPMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX POWER EQUIPMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 08, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 08, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 08, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 08, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 08, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 08, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 08, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 08, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 08, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 08, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Christopher Appleton on Jul 01, 2015 | 2 pages | CH01 | ||||||||||||||||||||||
Secretary's details changed for Mr Christopher Appleton on Jul 01, 2015 | 1 pages | CH03 | ||||||||||||||||||||||
Registered office address changed from St Mary's Lodge East Lane New Walk Beverley East Yorkshire HU17 7AD to 20 Globe Mews Beverley East Yorkshire HU17 8BQ on Jan 11, 2016 | 1 pages | AD01 | ||||||||||||||||||||||
Who are the officers of PHOENIX POWER EQUIPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| APPLETON, Christopher | Secretary | Globe Mews HU17 8BQ Beverley 20 East Yorkshire England | British | 133800160001 | ||||||
| APPLETON, Christopher | Director | Globe Mews HU17 8BQ Beverley 20 East Yorkshire England | England | British | 133800160002 | |||||
| TATTERSALL, Joel Kendrick | Director | 22 Danesway Molescroft HU17 7JQ Beverley North Humberside | United Kingdom | British | 39202440001 |
Who are the persons with significant control of PHOENIX POWER EQUIPMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher Appleton | Apr 06, 2016 | Globe Mews HU17 8BQ Beverley 20 East Yorkshire England | No |
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