Company NamePhoenix Cellular Group Limited
Company StatusActive
Company Number12097518
CategoryPrivate Limited Company
Incorporation Date11 July 2019(4 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Marc Ian Walters
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Andrew Dulla
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Paul Daniel Walters
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(2 weeks, 6 days after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFuture House Marshfield Bank
Crewe
CW2 8UY

Location

Registered AddressFuture House
Marshfield Bank
Crewe
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

31 May 2023Delivered on: 31 May 2023
Persons entitled: Tregaron North West Limited

Classification: A registered charge
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Outstanding
15 April 2020Delivered on: 17 April 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property being plot 1D cheshire green industrial park nantwich road wardle nantwich cheshire.
Outstanding
10 February 2020Delivered on: 12 February 2020
Persons entitled:
Marc Ian Walters
Paul Daniel Walters
Michele Simpson

Classification: A registered charge
Outstanding
18 December 2019Delivered on: 27 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
31 May 2023Registration of charge 120975180005, created on 31 May 2023 (35 pages)
3 April 2023Satisfaction of charge 120975180003 in full (1 page)
7 October 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
25 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
11 March 2022Registration of charge 120975180004, created on 10 March 2022 (25 pages)
6 October 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
16 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
16 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
15 July 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
17 April 2020Registration of charge 120975180003, created on 15 April 2020 (35 pages)
12 February 2020Registration of charge 120975180002, created on 10 February 2020 (30 pages)
27 December 2019Registration of charge 120975180001, created on 18 December 2019 (56 pages)
13 December 2019Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
30 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
30 September 2019Particulars of variation of rights attached to shares (2 pages)
30 September 2019Change of share class name or designation (2 pages)
27 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 150
(4 pages)
23 August 2019Particulars of variation of rights attached to shares (2 pages)
23 August 2019Resolutions
  • RES13 ‐ Acquisition of shares by the company is approved in accordance with section 190 companies act 2006 31/07/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
23 August 2019Change of share class name or designation (2 pages)
16 August 2019Notification of Andrew Dulla as a person with significant control on 31 July 2019 (2 pages)
16 August 2019Change of details for Mr Marc Ian Walters as a person with significant control on 31 July 2019 (2 pages)
16 August 2019Appointment of Mr Paul Daniel Walters as a director on 31 July 2019 (2 pages)
16 August 2019Appointment of Mr Andrew Dulla as a director on 31 July 2019 (2 pages)
16 August 2019Notification of Paul Walters as a person with significant control on 31 July 2019 (2 pages)
11 July 2019Incorporation
Statement of capital on 2019-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)