Phoenix Workforce Solutions Ltd

General information

Name:

Phoenix Workforce Solutions Limited

Office Address:

4th Floor, Fountain Precinct Leopold Street S1 2JA Sheffield

Number: 06631755

Incorporation date: 2008-06-26

Dissolution date: 2021-07-09

End of financial year: 25 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was registered in Sheffield under the following Company Registration No.: 06631755. This company was registered in the year 2008. The office of this company was situated at 4th Floor, Fountain Precinct Leopold Street. The postal code for this address is S1 2JA. This firm was officially closed in 2021, which means it had been in business for 13 years. Its name transformation from Phoenix Property Finder to Phoenix Workforce Solutions Ltd came on 2008/07/22.

Clive C. and Jayne C. were the company's directors and were running the company from 2008 to 2021.

Executives who had control over the firm were as follows: Clive C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jayne C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Phoenix Workforce Solutions Ltd 2008-07-22
  • Phoenix Property Finder Ltd 2008-06-26

Financial data based on annual reports

Company staff

Jayne C.

Role: Secretary

Appointed: 25 June 2009

Latest update: 1 July 2023

Clive C.

Role: Director

Appointed: 26 June 2008

Latest update: 1 July 2023

Jayne C.

Role: Director

Appointed: 26 June 2008

Latest update: 1 July 2023

People with significant control

Clive C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jayne C.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 25 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 07 September 2019
Confirmation statement last made up date 24 August 2018
Annual Accounts 6 September 2017
Start Date For Period Covered By Report 2016-01-01
Date Approval Accounts 6 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
End Date For Period Covered By Report 2016-12-25

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 9th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
13
Company Age

Closest Companies - by postcode