Company number 01769243
Status Active
Incorporation Date 11 November 1983
Company Type Private Limited Company
Address HEREFORD HOUSE, OFFA STREET, HEREFORD, HEREFORDSHIRE, HR1 2LL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Micro company accounts made up to 31 March 2016; Secretary's details changed for Mr James Knight-Adams on 19 December 2016. The most likely internet sites of COVENTRY PHOENIX LIMITED are www.coventryphoenix.co.uk, and www.coventry-phoenix.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-two years and three months. Coventry Phoenix Limited is a Private Limited Company.
The company registration number is 01769243. Coventry Phoenix Limited has been working since 11 November 1983.
The present status of the company is Active. The registered address of Coventry Phoenix Limited is Hereford House Offa Street Hereford Herefordshire Hr1 2ll. The company`s financial liabilities are £964.6k. It is £321.41k against last year. And the total assets are £1075.05k, which is £280.61k against last year. KNIGHT-ADAMS, James Newman is a Secretary of the company. KNIGHT-ADAMS, Mark Newman is a Director of the company. Secretary STEWART, Christina has been resigned. The company operates in "Real estate agencies".
coventry phoenix Key Finiance
LIABILITIES
£964.6k
+49%
CASH
n/a
TOTAL ASSETS
£1075.05k
+35%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark Newman Knight-Adams
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
COVENTRY PHOENIX LIMITED Events
06 Jan 2017
Confirmation statement made on 24 December 2016 with updates
21 Dec 2016
Micro company accounts made up to 31 March 2016
19 Dec 2016
Secretary's details changed for Mr James Knight-Adams on 19 December 2016
19 Dec 2016
Appointment of Mr James Knight-Adams as a secretary on 5 January 2016
22 Apr 2016
Termination of appointment of Christina Stewart as a secretary on 29 October 2015
...
... and 80 more events
08 Feb 1988
Return made up to 31/12/86; full list of members
08 Feb 1988
Return made up to 31/12/86; full list of members
12 Jul 1986
Particulars of mortgage/charge
21 May 1986
Return made up to 26/11/85; full list of members
25 November 1999
Legal mortgage
Delivered: 2 December 1999
Status: Satisfied
on 9 March 2005
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of new road begelly pembrokeshire…
22 January 1990
Legal mortgage
Delivered: 5 February 1990
Status: Satisfied
on 11 May 1990
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of atkinson way scunthorpe…
2 January 1990
Legal mortgage
Delivered: 10 January 1990
Status: Satisfied
on 25 March 1993
Persons entitled: National Westminster Bank PLC
Description: Land north of queensway scunthorpe humberside t/no hs…
11 September 1989
Legal mortgage
Delivered: 19 September 1989
Status: Satisfied
on 25 March 1993
Persons entitled: National Westminster Bank PLC
Description: Land to north side of queensway scunthorpe humberside t/no…
23 June 1986
Legal charge
Delivered: 12 July 1986
Status: Outstanding
Persons entitled: F.Hales & Sons Limited
Description: Land on the the east side of hurst lane and number 28 hurst…