PHOENIX WORLDWIDE LOGISTICS LTD
KENILWORTH PHOENIX COURIERS LIMITED

Hellopages » Warwickshire » Warwick » CV8 1JD

Company number 02473670
Status Active
Incorporation Date 23 February 1990
Company Type Private Limited Company
Address 9 MILLAR COURT, 43 STATION ROAD, KENILWORTH, WARWICKSHIRE, CV8 1JD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of PHOENIX WORLDWIDE LOGISTICS LTD are www.phoenixworldwidelogistics.co.uk, and www.phoenix-worldwide-logistics.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-five years and eight months. Phoenix Worldwide Logistics Ltd is a Private Limited Company. The company registration number is 02473670. Phoenix Worldwide Logistics Ltd has been working since 23 February 1990. The present status of the company is Active. The registered address of Phoenix Worldwide Logistics Ltd is 9 Millar Court 43 Station Road Kenilworth Warwickshire Cv8 1jd. The company`s financial liabilities are £368.24k. It is £364k against last year. The cash in hand is £35.21k. It is £-14.46k against last year. And the total assets are £1148.42k, which is £624k against last year. WILLIAMS, Deborah Jane Mary is a Secretary of the company. GRUBB, Robert Jeffrey is a Director of the company. PYGOTT, Susan Angela is a Director of the company. WILLIAMS, Deborah Jane Mary is a Director of the company. WILLIAMS, Mark David is a Director of the company. Director CALLAN, Peter Adrian Charles has been resigned. The company operates in "Freight transport by road".


phoenix worldwide logistics Key Finiance

LIABILITIES £368.24k
+8576%
CASH £35.21k
-30%
TOTAL ASSETS £1148.42k
+118%
All Financial Figures

Current Directors


Director
GRUBB, Robert Jeffrey
Appointed Date: 01 February 2015
59 years old

Director
PYGOTT, Susan Angela
Appointed Date: 14 December 2001
66 years old

Director

Director
WILLIAMS, Mark David

65 years old

Resigned Directors

Director
CALLAN, Peter Adrian Charles
Resigned: 28 February 2003
Appointed Date: 01 March 1998
62 years old

Persons With Significant Control

Mrs Deborah Jane Mary Williams
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark David Williams
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PHOENIX WORLDWIDE LOGISTICS LTD Events

16 Mar 2017
Confirmation statement made on 9 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

22 Feb 2016
Director's details changed for Mr Robert Jeffrey Grubb on 22 February 2016
10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
26 Apr 1990
Particulars of mortgage/charge

29 Mar 1990
Registered office changed on 29/03/90 from: 17 peregrine drive allesley coventry CV6 7QW

01 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Mar 1990
Registered office changed on 01/03/90 from: 84 temple chambers temple avenue london EC4Y ohp

23 Feb 1990
Incorporation

PHOENIX WORLDWIDE LOGISTICS LTD Charges

1 August 2013
Charge code 0247 3670 0005
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Mark David Williams
Description: Notification of addition to or amendment of charge…
13 November 2002
Fixed and floating charge
Delivered: 2 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 December 2000
Legal mortgage
Delivered: 15 December 2000
Status: Satisfied on 30 June 2011
Persons entitled: National Westminster Bank PLC
Description: L/H land in padstow rd off torrington avenue coventry…
13 October 1997
Mortgage debenture
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
9 April 1990
Debenture
Delivered: 26 April 1990
Status: Satisfied on 19 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…