PHOENIX VEHICLE PARTS LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 2DZ

Company number 06645849
Status Active
Incorporation Date 14 July 2008
Company Type Private Limited Company
Address UNIT A4 ENTERPRISE PARK, BRUNEL DRIVE, NEWARK, NG24 2DZ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-18 GBP 1 . The most likely internet sites of PHOENIX VEHICLE PARTS LIMITED are www.phoenixvehicleparts.co.uk, and www.phoenix-vehicle-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Rolleston Rail Station is 4.9 miles; to Swinderby Rail Station is 6.5 miles; to Elton & Orston Rail Station is 10 miles; to Bottesford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Vehicle Parts Limited is a Private Limited Company. The company registration number is 06645849. Phoenix Vehicle Parts Limited has been working since 14 July 2008. The present status of the company is Active. The registered address of Phoenix Vehicle Parts Limited is Unit A4 Enterprise Park Brunel Drive Newark Ng24 2dz. . MARGISON, Haydn Robert is a Director of the company. Secretary HSEC LIMITED has been resigned. Secretary DUNAMIS MIND LTD has been resigned. Secretary STM NOMINEE SECRETARIES LTD has been resigned. Director BAHRENBERG, Kurt Jurgen has been resigned. Director TAYLOR, John Richmond has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
MARGISON, Haydn Robert
Appointed Date: 01 August 2013
57 years old

Resigned Directors

Secretary
HSEC LIMITED
Resigned: 30 July 2008
Appointed Date: 14 July 2008

Secretary
DUNAMIS MIND LTD
Resigned: 31 July 2013
Appointed Date: 01 December 2012

Secretary
STM NOMINEE SECRETARIES LTD
Resigned: 31 March 2012
Appointed Date: 30 October 2009

Director
BAHRENBERG, Kurt Jurgen
Resigned: 31 July 2013
Appointed Date: 10 September 2008
70 years old

Director
TAYLOR, John Richmond
Resigned: 10 September 2008
Appointed Date: 14 July 2008
77 years old

Persons With Significant Control

Mr Haydn Robert Margison
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOENIX VEHICLE PARTS LIMITED Events

12 Aug 2016
Confirmation statement made on 14 July 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1

08 Jun 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 23 more events
09 Sep 2009
Registered office changed on 09/09/2009 from appleby garage appleby street blackburn BB1 3BL
20 Nov 2008
Appointment terminated director john taylor
20 Oct 2008
Director appointed kurt jurgen bahrenberg
19 Aug 2008
Appointment terminated secretary hsec LIMITED
14 Jul 2008
Incorporation