Company NamePhoenix Removals Limited
DirectorBrian Oxley
Company StatusActive
Company Number04535627
CategoryPrivate Limited Company
Incorporation Date16 September 2002(21 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameBrian Oxley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(same day as company formation)
RoleRemoval Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address11 Elm Grove
Birkenhead
Merseyside
CH42 0LA
Wales
Secretary NameBrian Oxley
NationalityBritish
StatusCurrent
Appointed10 September 2005(2 years, 12 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 New Chester Road
New Ferry
Wirral
Merseyside
CH62 1AB
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMarie Carole Pami Ridgway
NationalityBritish
StatusResigned
Appointed16 September 2002(same day as company formation)
RoleSecretary
Correspondence Address930 Borough Road
Birkenhead
Wirral
CH42 6QW
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 September 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitephoenixremovals.com

Location

Registered Address75 New Chester Road
New Ferry
Wirral
Merseyside
CH62 1AB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

50 at £0.01Brian Oxley
50.00%
Ordinary
50 at £0.01Marie C.p Ridgway
50.00%
Ordinary

Financials

Year2014
Net Worth-£701
Cash£2,339
Current Liabilities£6,297

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 October 2015Registered office address changed from 11 Elm Grove Birkenhead Merseyside CH42 0LA to 75 New Chester Road New Ferry Wirral Merseyside CH62 1AB on 17 October 2015 (1 page)
17 October 2015Registered office address changed from 11 Elm Grove Birkenhead Merseyside CH42 0LA to 75 New Chester Road New Ferry Wirral Merseyside CH62 1AB on 17 October 2015 (1 page)
17 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
(3 pages)
17 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 1
(3 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
14 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
2 November 2010Director's details changed for Brian Oxley on 16 September 2010 (2 pages)
2 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
2 November 2010Secretary's details changed for Brian Oxley on 16 September 2010 (1 page)
2 November 2010Director's details changed for Brian Oxley on 16 September 2010 (2 pages)
2 November 2010Secretary's details changed for Brian Oxley on 16 September 2010 (1 page)
1 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
8 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (8 pages)
8 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (8 pages)
15 July 2009Registered office changed on 15/07/2009 from 73 albion street birkenhead hamilton square merseyside CH41 5EZ (1 page)
15 July 2009Registered office changed on 15/07/2009 from 73 albion street birkenhead hamilton square merseyside CH41 5EZ (1 page)
4 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
4 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 September 2008Return made up to 16/09/08; full list of members (3 pages)
23 September 2008Return made up to 16/09/08; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
18 October 2007Return made up to 16/09/07; no change of members (7 pages)
18 October 2007Return made up to 16/09/07; no change of members (7 pages)
5 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
5 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
11 October 2006Return made up to 16/09/06; full list of members (7 pages)
11 October 2006Return made up to 16/09/06; full list of members (7 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
10 November 2005Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
10 November 2005New secretary appointed (2 pages)
28 June 2005Amended accounts made up to 30 September 2004 (5 pages)
28 June 2005Amended accounts made up to 30 September 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 September 2004Return made up to 16/09/04; full list of members (6 pages)
24 September 2004Return made up to 16/09/04; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 March 2004Registered office changed on 01/03/04 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
1 March 2004Registered office changed on 01/03/04 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
23 October 2003Return made up to 16/09/03; full list of members (6 pages)
23 October 2003Return made up to 16/09/03; full list of members (6 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Ad 26/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 October 2002Ad 26/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2002Registered office changed on 04/10/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New director appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
16 September 2002Incorporation (15 pages)
16 September 2002Incorporation (15 pages)