Crewe
Cheshire
CW2 8UY
Director Name | Mr Paul Daniel Walters |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Future House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Andrew Dulla |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Future House Marshfield Bank Crewe Cheshire CW2 8UY |
Registered Address | Future House Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
31 May 2023 | Delivered on: 31 May 2023 Persons entitled: Tregaron North West Limited Classification: A registered charge Outstanding |
---|---|
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Outstanding |
18 December 2019 | Delivered on: 27 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 May 2019 | Delivered on: 3 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 February 2018 | Delivered on: 8 March 2018 Persons entitled: Marc Ian Walters Paul Daniel Walters Michele Simpon Classification: A registered charge Particulars: Fixed charges over all properties acquired by the borrower, all present and future interests over property, all present and future rights, licences, guarantees, rents etc. in relation to each property, all stock, plant, machinery, fixtures, fittings, furniture and tools now and in the future belonging to the borrower, all present and future goodwill, all intellectual property rights, all bills of exchange, the benefit of all rights, securities and guarantees. Outstanding |
22 February 2018 | Delivered on: 22 February 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
1 May 2017 | Delivered on: 19 May 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
3 November 2015 | Delivered on: 14 November 2015 Persons entitled: Marc Ian Walters Paul Daniel Walters Michele Simpon Paul Daniel Walters Marc Ian Walters Classification: A registered charge Outstanding |
5 August 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
---|---|
15 July 2020 | Full accounts made up to 31 December 2019 (30 pages) |
27 May 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
27 December 2019 | Registration of charge 096979700006, created on 18 December 2019 (56 pages) |
27 August 2019 | Resolutions
|
21 August 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
21 August 2019 | Cessation of Marc Ian Walters as a person with significant control on 31 July 2019 (1 page) |
21 August 2019 | Cessation of Andrew Dulla as a person with significant control on 31 July 2019 (1 page) |
21 August 2019 | Cessation of Paul Daniel Walters as a person with significant control on 31 July 2019 (1 page) |
20 August 2019 | Notification of Andrew Dulla as a person with significant control on 6 April 2016 (2 pages) |
20 August 2019 | Notification of Paul Daniel Walters as a person with significant control on 6 April 2016 (2 pages) |
20 August 2019 | Notification of Marc Ian Walters as a person with significant control on 6 April 2016 (2 pages) |
16 August 2019 | Notification of Phoenix Cellular Group Limited as a person with significant control on 31 July 2019 (2 pages) |
16 August 2019 | Cessation of Paul Daniel Walters as a person with significant control on 31 July 2019 (1 page) |
16 August 2019 | Cessation of Andrew Dulla as a person with significant control on 31 July 2019 (1 page) |
16 August 2019 | Cessation of Marc Ian Walters as a person with significant control on 31 July 2019 (1 page) |
27 June 2019 | Satisfaction of charge 096979700003 in full (1 page) |
3 June 2019 | Registration of charge 096979700005, created on 31 May 2019 (18 pages) |
9 January 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
8 October 2018 | Registered office address changed from Athene House 86 the Broadway Mill Hill London NW7 3TD United Kingdom to Future House Marshfield Bank Crewe Cheshire CW2 8UY on 8 October 2018 (1 page) |
30 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
8 March 2018 | Registration of charge 096979700004, created on 22 February 2018 (29 pages) |
26 February 2018 | Satisfaction of charge 096979700002 in full (1 page) |
26 February 2018 | Satisfaction of charge 096979700001 in full (1 page) |
22 February 2018 | Registration of charge 096979700003, created on 22 February 2018 (9 pages) |
22 January 2018 | Resolutions
|
14 December 2017 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
19 May 2017 | Registration of charge 096979700002, created on 1 May 2017 (22 pages) |
19 May 2017 | Registration of charge 096979700002, created on 1 May 2017 (22 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 December 2016 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
14 November 2015 | Registration of charge 096979700001, created on 3 November 2015 (26 pages) |
14 November 2015 | Registration of charge 096979700001, created on 3 November 2015 (25 pages) |
14 November 2015 | Registration of charge 096979700001, created on 3 November 2015 (25 pages) |
14 November 2015 | Registration of charge 096979700001, created on 3 November 2015 (26 pages) |
5 October 2015 | Resolutions
|
22 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
22 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
11 September 2015 | Company name changed phoenix 2012 LIMITED\certificate issued on 11/09/15
|
11 September 2015 | Appointment of Mr Andrew Dulla as a director on 11 September 2015 (2 pages) |
11 September 2015 | Company name changed phoenix 2012 LIMITED\certificate issued on 11/09/15
|
11 September 2015 | Appointment of Mr Andrew Dulla as a director on 11 September 2015 (2 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 11 September 2015
|
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|