General information

Name:

Phoenix Rose Limited

Office Address:

8c, The Old Foundry 55 Bath Street WS1 3BZ Walsall

Number: 06068597

Incorporation date: 2007-01-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Phoenix Rose Ltd has existed on the British market for seventeen years. Registered with number 06068597 in the year 2007, it is located at 8c, The Old Foundry, Walsall WS1 3BZ. The company has been on the market under three different names. The very first registered name, Brookson (5795), was switched on 2009-08-27 to Rozina Giga. The current name is in use since 2014, is Phoenix Rose Ltd. This enterprise's SIC code is 68209 meaning Other letting and operating of own or leased real estate. The firm's most recent annual accounts describe the period up to 2023-03-31 and the most recent annual confirmation statement was submitted on 2023-02-10.

As found in this specific company's executives list, since April 2017 there have been two directors: Daljit B. and Rozina G.. Additionally, the director's efforts are often assisted with by a secretary - Rozina G., who was chosen by this specific firm in September 2009.

Executives with significant control over the firm are: Daljit B. owns 1/2 or less of company shares. Rozina G. owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Phoenix Rose Ltd 2014-10-15
  • Rozina Giga Ltd 2009-08-27
  • Brookson (5795) Limited 2007-01-25

Financial data based on annual reports

Company staff

Daljit B.

Role: Director

Appointed: 06 April 2017

Latest update: 17 February 2024

Rozina G.

Role: Secretary

Appointed: 15 September 2009

Latest update: 17 February 2024

Rozina G.

Role: Director

Appointed: 05 April 2007

Latest update: 17 February 2024

People with significant control

Daljit B.
Notified on 1 January 2021
Nature of control:
1/2 or less of shares
Rozina G.
Notified on 1 February 2021
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 August 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 November 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 July 2016
Annual Accounts 28 December 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 3 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 8C, the Old Foundry 55 Bath Street Walsall WS1 3BZ. Change occurred on July 26, 2022. Company's previous address: The Warehouse Cottage Street Brierley Hill DY5 1RE England. (AD01)
filed on: 26th, July 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

29 Druids Lane

Post code:

B14 5SL

City / Town:

Birmingham

HQ address,
2014

Address:

29 Druids Lane

Post code:

B14 5SL

City / Town:

Birmingham

HQ address,
2015

Address:

29 Druids Lane

Post code:

B14 5SL

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 45112 : Sale of used cars and light motor vehicles
17
Company Age

Closest Companies - by postcode