PHOENIX CREDIT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Winchester » SO32 2AR

Company number 06132550
Status Active
Incorporation Date 1 March 2007
Company Type Private Limited Company
Address PHOENIX CARS DURLEY BROOK ROAD, DURLEY, SOUTHAMPTON, SO32 2AR
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-26 GBP 100 . The most likely internet sites of PHOENIX CREDIT LIMITED are www.phoenixcredit.co.uk, and www.phoenix-credit.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Swanwick Rail Station is 5 miles; to St Denys Rail Station is 5.1 miles; to Shawford Rail Station is 5.6 miles; to Fareham Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phoenix Credit Limited is a Private Limited Company. The company registration number is 06132550. Phoenix Credit Limited has been working since 01 March 2007. The present status of the company is Active. The registered address of Phoenix Credit Limited is Phoenix Cars Durley Brook Road Durley Southampton So32 2ar. . SOUTHAMPTON, Graham is a Secretary of the company. SOUTHWELL, Graham is a Secretary of the company. CORNISH, Andrew Roger is a Director of the company. SOUTHWELL, Graham is a Director of the company. Secretary SOUTHWELL, Susan has been resigned. Secretary ABACUS COMPANY SECRETARY LTD has been resigned. Director SOUTHWELL, Jason Michael has been resigned. Director SOUTHWELL, Susan has been resigned. Director ABACUS COMPANY DIRECTOR LTD has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
SOUTHAMPTON, Graham
Appointed Date: 24 November 2008

Secretary
SOUTHWELL, Graham
Appointed Date: 24 November 2008

Director
CORNISH, Andrew Roger
Appointed Date: 01 March 2013
51 years old

Director
SOUTHWELL, Graham
Appointed Date: 01 March 2013
45 years old

Resigned Directors

Secretary
SOUTHWELL, Susan
Resigned: 24 November 2008
Appointed Date: 01 March 2007

Secretary
ABACUS COMPANY SECRETARY LTD
Resigned: 01 March 2007
Appointed Date: 01 March 2007

Director
SOUTHWELL, Jason Michael
Resigned: 31 March 2008
Appointed Date: 01 March 2007
51 years old

Director
SOUTHWELL, Susan
Resigned: 01 March 2013
Appointed Date: 01 March 2007
71 years old

Director
ABACUS COMPANY DIRECTOR LTD
Resigned: 01 March 2007
Appointed Date: 01 March 2007

Persons With Significant Control

Mr Graham Southwell
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Roger Cornsih
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Southwell
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHOENIX CREDIT LIMITED Events

10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 28 February 2015
29 Jun 2015
Second filing of AR01 previously delivered to Companies House made up to 1 March 2015
...
... and 31 more events
22 Mar 2007
Secretary resigned
22 Mar 2007
Director resigned
14 Mar 2007
Registered office changed on 14/03/07 from: 118 hiltingbury road, chandlers ford, eastleigh, hampshire SO53 5NT
14 Mar 2007
Registered office changed on 14/03/07 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT
01 Mar 2007
Incorporation

PHOENIX CREDIT LIMITED Charges

20 December 2013
Charge code 0613 2550 0001
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Notification of addition to or amendment of charge…