Phoenix Aluminium Limited

General information

Name:

Phoenix Aluminium Ltd

Office Address:

Harry Dalby Engineering Ltd Gloucester Crescent LE18 4YQ Wigston

Number: 06101134

Incorporation date: 2007-02-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06101134 is the reg. no. assigned to Phoenix Aluminium Limited. This company was registered as a Private Limited Company on February 13, 2007. This company has been present on the market for seventeen years. This business may be found at Harry Dalby Engineering Ltd Gloucester Crescent in Wigston. The headquarters' area code assigned to this address is LE18 4YQ. The name switch from Francis Aluminium to Phoenix Aluminium Limited came on March 22, 2007. The company's declared SIC number is 46720 and has the NACE code: Wholesale of metals and metal ores. The company's most recent filed accounts documents cover the period up to 2022-03-31 and the most current confirmation statement was released on 2023-02-08.

Considering the enterprise's constant growth, it was vital to choose additional directors: Richard D. and Daniel C. who have been aiding each other for two years to exercise independent judgement of this business.

  • Previous company's names
  • Phoenix Aluminium Limited 2007-03-22
  • Francis Aluminium Limited 2007-02-13

Financial data based on annual reports

Company staff

Richard D.

Role: Director

Appointed: 01 August 2022

Latest update: 7 April 2024

Daniel C.

Role: Director

Appointed: 01 July 2021

Latest update: 7 April 2024

People with significant control

The companies with significant control over this firm include: Regent Engineers Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wigston at Gloucester Crescent, LE18 4YQ and was registered as a PSC under the reg no 00914011.

Regent Engineers Ltd
Address: Harry Dalby Engineering Ltd Gloucester Crescent, Wigston, LE18 4YQ, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00914011
Notified on 1 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
April F.
Notified on 30 October 2017
Ceased on 1 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony F.
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 16 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 21st November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 21st November 2012
Annual Accounts 30th September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 30th September 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 10 September 2015
Date Approval Accounts 10 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Small company accounts made up to 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Oval 14 West Walk

Post code:

LE1 7NA

City / Town:

Leicester

HQ address,
2013

Address:

The Oval 14 West Walk

Post code:

LE1 7NA

City / Town:

Leicester

HQ address,
2015

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

HQ address,
2016

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

Accountant/Auditor,
2016

Name:

The Rowleys Partnership Ltd

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

Accountant/Auditor,
2013

Name:

Kemp Taylor Llp

Address:

The Oval 14 West Walk

Post code:

LE1 7NA

City / Town:

Leicester

Accountant/Auditor,
2015

Name:

The Rowleys Partnership Ltd

Address:

Charnwood House Harcourt Way Meridian Business Park

Post code:

LE19 1WP

City / Town:

Leicester

Accountant/Auditor,
2012

Name:

Kemp Taylor Llp

Address:

The Oval 14 West Walk

Post code:

LE1 7NA

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 46720 : Wholesale of metals and metal ores
17
Company Age

Closest Companies - by postcode