PHOENIX POWER LIMITED
Status | ACTIVE |
Company No. | NI032766 |
Category | Private Limited Company |
Incorporated | 31 Jul 1997 |
Age | 26 years, 10 months, 1 day |
Jurisdiction | Northern Ireland |
SUMMARY
PHOENIX POWER LIMITED is an active private limited company with number NI032766. It was incorporated 26 years, 10 months, 1 day ago, on 31 July 1997. The company address is C/O Phoenix Natural Gas Ltd C/O Phoenix Natural Gas Ltd, Belfast, BT3 9ED.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Change to a person with significant control
Date: 16 Oct 2023
Action Date: 26 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Phoenix Energy Holdings Limited
Change date: 2023-09-26
Documents
Appoint person secretary company with name date
Date: 29 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-09-26
Officer name: Mr Peter Graeme Markwell
Documents
Termination secretary company with name termination date
Date: 29 Sep 2023
Action Date: 26 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-26
Officer name: Kailash Chada
Documents
Accounts with accounts type dormant
Date: 15 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 23 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kailash Chada
Appointment date: 2023-06-15
Documents
Termination secretary company with name termination date
Date: 23 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Francis Michael Mckinstry
Termination date: 2023-06-15
Documents
Termination director company with name termination date
Date: 21 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-15
Officer name: William Francis Michael Mc Kinstry
Documents
Appoint person director company with name date
Date: 21 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Martindale
Appointment date: 2023-06-15
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type dormant
Date: 13 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type dormant
Date: 11 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 19 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type dormant
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kailash Chada
Appointment date: 2018-05-01
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-01
Officer name: Paul James Murray
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type dormant
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type dormant
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type dormant
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Appoint person director company with name date
Date: 09 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-31
Officer name: Mr Paul James Murray
Documents
Termination director company with name termination date
Date: 09 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Vincent Dixon
Termination date: 2014-12-31
Documents
Accounts with made up date
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-31
Officer name: William Francis Michael Mc Kinstry
Documents
Change person director company with change date
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Vincent Dixon
Change date: 2014-07-31
Documents
Change person secretary company with change date
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-07-31
Officer name: Mr William Francis Michael Mckinstry
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with made up date
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Change person director company with change date
Date: 12 Feb 2013
Action Date: 11 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Francis Michael Mc Kinstry
Change date: 2013-02-11
Documents
Accounts with made up date
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with made up date
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Accounts with made up date
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Accounts with made up date
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Mar 2009
Category: Annual-return
Type: 371S(NI)
Description: 01/02/09 annual return shuttle
Documents
Legacy
Date: 18 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 01/02/08 annual return shuttle
Documents
Legacy
Date: 13 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 371S(NI)
Description: 01/02/07 annual return shuttle
Documents
Legacy
Date: 02 Feb 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 11 Mar 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Mar 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 21 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 01/02/06 annual return shuttle
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Feb 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 14 Jan 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 371A(NI)
Description: 01/02/05 annual return form
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Mar 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 02 Mar 2005
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 371S(NI)
Description: 01/02/04 annual return shuttle
Documents
Legacy
Date: 31 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 12 Feb 2003
Category: Annual-return
Type: 371S(NI)
Description: 01/02/03 annual return shuttle
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Jul 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 21 Feb 2002
Category: Annual-return
Type: 371S(NI)
Description: 01/02/02 annual return shuttle
Documents
Legacy
Date: 16 Jan 2002
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 09 Jul 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 371S(NI)
Description: 01/02/01 annual return shuttle
Documents
Legacy
Date: 27 Jun 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 27 Feb 2000
Category: Annual-return
Type: 371S(NI)
Description: 01/02/00 annual return shuttle
Documents
Legacy
Date: 19 Apr 1999
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 13 Apr 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Resolution
Date: 24 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 1999
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 04 Mar 1999
Category: Annual-return
Type: 371S(NI)
Description: 01/02/99 annual return shuttle
Documents
Legacy
Date: 04 Sep 1998
Category: Annual-return
Type: 371S(NI)
Description: 31/07/98 annual return shuttle
Documents
Legacy
Date: 31 Jul 1997
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 31 Jul 1997
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 31 Jul 1997
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Legacy
Date: 31 Jul 1997
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Some Companies
24 BELL LANE,CAMBERLEY,GU17 0NW
Number: | 08163880 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 DERBY ROAD,PRESTON,PR3 3FE
Number: | 04420989 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NIGHTINGALE COURT,LONDON,E14 3JX
Number: | 11168195 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BARLEY CASTLE LANE,WARRINGTON,WA4 4RB
Number: | 00880377 |
Status: | ACTIVE |
Category: | Private Limited Company |
,MIDDLESBROUGH,TS2 1UB
Number: | 06666915 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 OAKLANDS WAY,WALLINGTON,SM6 9RR
Number: | 07676201 |
Status: | ACTIVE |
Category: | Private Limited Company |