PHOBIX LIMITED
COVENTRY

Hellopages » West Midlands » Solihull » CV7 7PZ

Company number 06485897
Status Active
Incorporation Date 28 January 2008
Company Type Private Limited Company
Address 18 BRADLEY CROFT, BALSALL COMMON, COVENTRY, CV7 7PZ
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of PHOBIX LIMITED are www.phobix.co.uk, and www.phobix.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Phobix Limited is a Private Limited Company. The company registration number is 06485897. Phobix Limited has been working since 28 January 2008. The present status of the company is Active. The registered address of Phobix Limited is 18 Bradley Croft Balsall Common Coventry Cv7 7pz. The company`s financial liabilities are £109.01k. It is £64.95k against last year. The cash in hand is £33.64k. It is £29.05k against last year. And the total assets are £146.52k, which is £38.83k against last year. PREW, Clair is a Secretary of the company. PREW, Clive is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


phobix Key Finiance

LIABILITIES £109.01k
+147%
CASH £33.64k
+632%
TOTAL ASSETS £146.52k
+36%
All Financial Figures

Current Directors

Secretary
PREW, Clair
Appointed Date: 28 January 2008

Director
PREW, Clive
Appointed Date: 28 January 2008
67 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 28 January 2008
Appointed Date: 28 January 2008

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 28 January 2008
Appointed Date: 28 January 2008

Persons With Significant Control

Mr Clive Prew
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Clare Prew
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOBIX LIMITED Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
20 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2

...
... and 15 more events
11 Feb 2008
Secretary resigned
11 Feb 2008
Director resigned
11 Feb 2008
New director appointed
11 Feb 2008
New secretary appointed
28 Jan 2008
Incorporation