PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED
Overview
| Company Name | PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09112183 |
| 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 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 Address | No |
What are the latest accounts for PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2024 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 02, 2023 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2022 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Terence William Franks as a director on Jun 19, 2020 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Vaughan Nigel Tavinor as a person with significant control on Aug 24, 2018 | 2 pages | PSC04 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of Paul Walters as a director on Aug 24, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Colin Peter Smith as a director on Feb 22, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 8 pages | AA | ||||||||||
Who are the officers of PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAVINOR, Vaughan Nigel | Director | 71 Francis Road, Edgbaston, B16 8SP Birmingham Sterling House United Kingdom | United Kingdom | British | 87331860002 | |||||
| FRANKS, Terence William | Director | Birmingham Road B97 6DY Redditch Brunswick House Worcestershire United Kingdom | United Kingdom | British | 189014860001 | |||||
| SMITH, Colin Peter | Director | Birmingham Road B97 6DY Redditch Brunswick House Worcestershire United Kingdom | United Kingdom | British | 189014870001 | |||||
| WALTERS, Paul | Director | Birmingham Road B97 6DY Redditch Brunswick House Worcestershire United Kingdom | United Kingdom | British | 32754610001 |
Who are the persons with significant control of PHOENIX TAVINOR ENGINEERING (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Vaughan Nigel Tavinor | Apr 06, 2016 | 71 Francis Road, Edgbaston, B16 8SP Birmingham Sterling House United Kingdom | 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