General information

Name:

Phoenix Trailers Uk Limited

Office Address:

Phoenix Trailers Hall Farm Deuxhill WV16 6AF Bridgnorth

Number: 05400740

Incorporation date: 2005-03-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Phoenix Trailers Uk Ltd can be reached at Phoenix Trailers Hall Farm, Deuxhill in Bridgnorth. The firm zip code is WV16 6AF. Phoenix Trailers Uk has been actively competing on the market for 19 years. The firm reg. no. is 05400740. The enterprise's SIC and NACE codes are 45320 and their NACE code stands for Retail trade of motor vehicle parts and accessories. Phoenix Trailers Uk Limited released its latest accounts for the financial year up to 2023-03-31. Its most recent annual confirmation statement was filed on 2022-11-29.

Neil S. is this enterprise's solitary director, who was designated to this position in 2005. Since December 2013 Jackie S., had been responsible for a variety of tasks within this firm up until the resignation in May 2015. Additionally a different director, specifically Jackie S. quit in December 2012. In order to support the directors in their duties, this firm has been utilizing the expertise of Julie S. as a secretary since March 2005.

Financial data based on annual reports

Company staff

Julie S.

Role: Secretary

Appointed: 22 March 2005

Latest update: 29 January 2024

Neil S.

Role: Director

Appointed: 22 March 2005

Latest update: 29 January 2024

People with significant control

Neil S. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Neil S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 25 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 25 November 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 22 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with updates Wed, 29th Nov 2023 (CS01)
filed on: 4th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
19
Company Age

Similar companies nearby