PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED

PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED

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

    Company NamePHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09112183
    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 TAVINOR ENGINEERING (HOLDINGS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED located?

    Registered Office Address
    Sterling House
    71 Francis Road, Edgbaston,
    B16 8SP Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: restructure of exisiting share capital by redesignating rights attached to 5 existing d ordinary shares of £1.00 each in share capital of co./rights set out as per emi scheme variations of share rights/establishment of emi scheme, hedging agreement and option agreement 02/04/2025
    RES13

    Accounts for a dormant company made up to Jul 31, 2024

    7 pagesAA

    Confirmation statement made on Jul 02, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2023

    7 pagesAA

    Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD England to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on Apr 17, 2024

    1 pagesAD01

    Confirmation statement made on Jul 02, 2023 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2022

    7 pagesAA

    Accounts for a dormant company made up to Jul 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 02, 2022 with updates

    6 pagesCS01

    Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY United Kingdom to Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD on Aug 06, 2021

    1 pagesAD01

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    7 pagesAA

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Terence William Franks as a director on Jun 19, 2020

    1 pagesTM01

    Unaudited abridged accounts made up to Jul 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 02, 2019 with updates

    4 pagesCS01

    Change of details for Mr Vaughan Nigel Tavinor as a person with significant control on Aug 24, 2018

    2 pagesPSC04

    Unaudited abridged accounts made up to Jul 31, 2018

    8 pagesAA

    Termination of appointment of Paul Walters as a director on Aug 24, 2018

    1 pagesTM01

    Confirmation statement made on Jul 02, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2017

    8 pagesAA

    Confirmation statement made on Jul 02, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Colin Peter Smith as a director on Feb 22, 2017

    1 pagesTM01

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

    8 pagesAA

    Who are the officers of PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAVINOR, Vaughan Nigel
    71 Francis Road, Edgbaston,
    B16 8SP Birmingham
    Sterling House
    United Kingdom
    Director
    71 Francis Road, Edgbaston,
    B16 8SP Birmingham
    Sterling House
    United Kingdom
    United KingdomBritish87331860002
    FRANKS, Terence William
    Birmingham Road
    B97 6DY Redditch
    Brunswick House
    Worcestershire
    United Kingdom
    Director
    Birmingham Road
    B97 6DY Redditch
    Brunswick House
    Worcestershire
    United Kingdom
    United KingdomBritish189014860001
    SMITH, Colin Peter
    Birmingham Road
    B97 6DY Redditch
    Brunswick House
    Worcestershire
    United Kingdom
    Director
    Birmingham Road
    B97 6DY Redditch
    Brunswick House
    Worcestershire
    United Kingdom
    United KingdomBritish189014870001
    WALTERS, Paul
    Birmingham Road
    B97 6DY Redditch
    Brunswick House
    Worcestershire
    United Kingdom
    Director
    Birmingham Road
    B97 6DY Redditch
    Brunswick House
    Worcestershire
    United Kingdom
    United KingdomBritish32754610001

    Who are the persons with significant control of PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Vaughan Nigel Tavinor
    71 Francis Road, Edgbaston,
    B16 8SP Birmingham
    Sterling House
    United Kingdom
    Apr 06, 2016
    71 Francis Road, Edgbaston,
    B16 8SP Birmingham
    Sterling House
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.

    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