General information

Name:

Phoenix Motorsales Limited

Office Address:

10 St Helens Road SA1 4AW Swansea

Number: 07380841

Incorporation date: 2010-09-20

Dissolution date: 2023-08-17

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Swansea registered with number: 07380841. The company was started in the year 2010. The main office of this firm was located at 10 St Helens Road . The postal code is SA1 4AW. The company was formally closed in 2023, meaning it had been active for 13 years. The company's official name change from Cb Accident Management to Phoenix Motorsales Ltd took place on 2020-11-04.

This company was managed by a solitary director: Constantin B., who was assigned to lead the company in 2022.

Constantin B. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Phoenix Motorsales Ltd 2020-11-04
  • Cb Accident Management Ltd 2010-09-20

Financial data based on annual reports

Company staff

Constantin B.

Role: Director

Appointed: 01 January 2022

Latest update: 6 February 2024

People with significant control

Constantin B.
Notified on 1 January 2022
Nature of control:
over 3/4 of shares
Constantin C.
Notified on 3 August 2020
Ceased on 1 January 2022
Nature of control:
over 3/4 of shares
Nadejda B.
Notified on 16 July 2019
Ceased on 3 August 2020
Nature of control:
over 3/4 of shares
Nicolae M.
Notified on 20 September 2016
Ceased on 16 July 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 20 April 2023
Confirmation statement last made up date 06 April 2022
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 30 May 2013
Annual Accounts 10 October 2013
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 10 October 2013
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 20 May 2015
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 21 December 2016
Annual Accounts 9 May 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 9 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, August 2023
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Barnet London Borough 1 £ 6 411.88
2014-03-04 1900173022 £ 6 411.88 Insurance Claims

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
12
Company Age

Closest Companies - by postcode