PHOENIX POWER EQUIPMENT LIMITED

PHOENIX POWER EQUIPMENT LIMITED

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

    Company NamePHOENIX POWER EQUIPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06718258
    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 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 AddressNo

    What were the previous names of PHOENIX POWER EQUIPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOENIX SURPLUS STOCKS LTDOct 08, 2008Oct 08, 2008

    What are the latest accounts for PHOENIX POWER EQUIPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for PHOENIX POWER EQUIPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 08, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Oct 08, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Oct 08, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Oct 08, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Oct 08, 2021 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised share capital dispensed with and limits applied to director authority 16/02/2021
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Oct 08, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Oct 08, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Oct 08, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Oct 08, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Oct 08, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Christopher Appleton on Jul 01, 2015

    2 pagesCH01

    Secretary's details changed for Mr Christopher Appleton on Jul 01, 2015

    1 pagesCH03

    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 pagesAD01

    Who are the officers of PHOENIX POWER EQUIPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APPLETON, Christopher
    Globe Mews
    HU17 8BQ Beverley
    20
    East Yorkshire
    England
    Secretary
    Globe Mews
    HU17 8BQ Beverley
    20
    East Yorkshire
    England
    British133800160001
    APPLETON, Christopher
    Globe Mews
    HU17 8BQ Beverley
    20
    East Yorkshire
    England
    Director
    Globe Mews
    HU17 8BQ Beverley
    20
    East Yorkshire
    England
    EnglandBritish133800160002
    TATTERSALL, Joel Kendrick
    22 Danesway
    Molescroft
    HU17 7JQ Beverley
    North Humberside
    Director
    22 Danesway
    Molescroft
    HU17 7JQ Beverley
    North Humberside
    United KingdomBritish39202440001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Appleton
    Globe Mews
    HU17 8BQ Beverley
    20
    East Yorkshire
    England
    Apr 06, 2016
    Globe Mews
    HU17 8BQ Beverley
    20
    East Yorkshire
    England
    No
    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