PHOENIX AW LIMITED

1 Wythall Green Way 1 Wythall Green Way, Birmingham, B47 6WG
StatusACTIVE
Company No.01225468
CategoryPrivate Limited Company
Incorporated05 Sep 1975
Age48 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

PHOENIX AW LIMITED is an active private limited company with number 01225468. It was incorporated 48 years, 8 months, 9 days ago, on 05 September 1975. The company address is 1 Wythall Green Way 1 Wythall Green Way, Birmingham, B47 6WG.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 67

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 66

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 68

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Mrs Brid Mary Meaney

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Andrew Moss

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Rizwan Sheriff

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr James Bryan Buffham

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr James Bryan Buffham

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-08

Officer name: Rizwan Sheriff

Documents

View document PDF

Legacy

Date: 20 May 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 20 May 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Cheeseman

Termination date: 2020-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 63

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 64

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 23 Jun 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 012254680070

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Moss

Change date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Lister

Termination date: 2018-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew Clarke

Termination date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-09

Officer name: Michael Norris Urmston

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hugh Poyntz-Wright

Termination date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-09

Officer name: Diana Susan Miller

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-09

Officer name: Anthony Wayne Snow

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles True

Termination date: 2018-03-09

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Winterthur Life Uk Holdings Limited

Change date: 2017-12-08

Documents

View document PDF

Resolution

Date: 08 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 08 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mr David Richard Cheeseman

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Capital

Type: SH19

Date: 2017-08-02

Capital : 19,625,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-26

Officer name: Shamira Mohammed

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mrs Shamira Mohammed

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Capital

Type: SH19

Capital : 20,000,000 GBP

Date: 2016-12-09

Documents

View document PDF

Legacy

Date: 09 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/16

Documents

View document PDF

Resolution

Date: 09 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Purvis

Termination date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bertrand Marie Jean Olivier Poupart-Lafarge

Termination date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Michael John Kellard

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith George Gibbs

Termination date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: David Richard Cheeseman

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Paul James Evans

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Frank Hazell

Termination date: 2016-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-01

Officer name: Jeremy Peter Small

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr John Robert Lister

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Moss

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Susan Miller

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Michael Norris Urmston

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Clarke

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Charles True

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Anthony Wayne Snow

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Hugh Poyntz-Wright

Appointment date: 2016-11-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pearl Group Secretariat Services Limited

Appointment date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-09

New address: 1 Wythall Green Way Wythall Birmingham B47 6WG

Old address: , 5 Old Broad Street, London, EC2N 1AD

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 53

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 59

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 25

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 41

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 40

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 38

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 39

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 29

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 33

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 52

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 43

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 28

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 26

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 61

Documents

View document PDF


Some Companies

ACTIVESIGNAL LTD

MINDALE,PRESTATYN,LL19 8PG

Number:05838733
Status:ACTIVE
Category:Private Limited Company

BARN DEVELOPMENTS (N.I.) LTD

16 PATRICK STREET,STRABANE,BT82 8DG

Number:NI614692
Status:ACTIVE
Category:Private Limited Company

INTEGRITY SOLUTIONS LIMITED

75 ESHER ROAD,EAST MOLESEY,KT8 0AQ

Number:03659875
Status:ACTIVE
Category:Private Limited Company

LARJJ ENTERPRISES LIMITED

C/O SILKE & CO LTD 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:05474955
Status:LIQUIDATION
Category:Private Limited Company

NCBF

6 COLEHURST CROFT,SOLIHULL,B90 4XQ

Number:05315734
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SOUZU LTD

39 GWENDOLEN AVENUE,LONDON,SW15 6EP

Number:08688419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source