Company NamePhoenix Transport Services Limited
DirectorGraeme Thompson
Company StatusActive
Company Number03661674
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graeme Thompson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1998(same day as company formation)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence Address121 Queens Road
Monkseaton
Whitley Bay
NE26 3AT
Secretary NameMrs Janet Thompson
NationalityBritish
StatusResigned
Appointed04 November 1998(same day as company formation)
RoleSecretary
Correspondence Address121 Queens Road
Monkseaton
Whitley Bay
NE26 3AT

Contact

Websitewww.phoenix-transport.com
Telephone0191 3409794
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29 Howard Street
North Shields
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£40,775
Cash£15,893
Current Liabilities£9,155

Accounts

Latest Accounts31 October 2023 (5 months ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Filing History

27 April 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
17 November 2022Change of details for Mr Graeme Thompson as a person with significant control on 13 March 2018 (2 pages)
16 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
15 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Janet Thompson as a secretary on 12 April 2019 (1 page)
27 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
15 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
4 April 2018Director's details changed for Mr Graeme Thompson on 4 April 2018 (2 pages)
29 March 2018Registered office address changed from 44 Woodburn Drive Whitley Bay Tyne and Wear NE26 3HY to 29 Howard Street North Shields NE30 1AR on 29 March 2018 (1 page)
28 March 2018Change of details for Mr Graeme Thompson as a person with significant control on 13 March 2018 (2 pages)
28 March 2018Secretary's details changed for Mrs Janet Thompson on 13 March 2018 (1 page)
19 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
14 January 2017Micro company accounts made up to 31 October 2016 (7 pages)
14 January 2017Micro company accounts made up to 31 October 2016 (7 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
27 January 2016Micro company accounts made up to 31 October 2015 (7 pages)
27 January 2016Micro company accounts made up to 31 October 2015 (7 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
4 November 2014Registered office address changed from 29 Howard Street North Shields Tyne & Wear NE29 1AR to 44 Woodburn Drive Whitley Bay Tyne and Wear NE26 3HY on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 29 Howard Street North Shields Tyne & Wear NE29 1AR to 44 Woodburn Drive Whitley Bay Tyne and Wear NE26 3HY on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 29 Howard Street North Shields Tyne & Wear NE29 1AR to 44 Woodburn Drive Whitley Bay Tyne and Wear NE26 3HY on 4 November 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
14 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
6 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
6 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
16 February 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
21 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Mr Graeme Thompson on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Graeme Thompson on 20 January 2010 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
22 January 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
22 January 2009Secretary's change of particulars / janet thompson / 22/01/2009 (1 page)
22 January 2009Secretary's change of particulars / janet thompson / 22/01/2009 (1 page)
22 January 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
22 January 2009Return made up to 04/11/08; full list of members (3 pages)
22 January 2009Return made up to 04/11/08; full list of members (3 pages)
25 November 2008Return made up to 04/11/07; full list of members (3 pages)
25 November 2008Return made up to 04/11/07; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
26 February 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
28 February 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
28 February 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
25 January 2007Return made up to 04/11/06; full list of members (2 pages)
25 January 2007Return made up to 04/11/06; full list of members (2 pages)
6 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
6 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
4 November 2005Return made up to 04/11/05; full list of members (2 pages)
4 November 2005Secretary's particulars changed (1 page)
4 November 2005Registered office changed on 04/11/05 from: unit 218 tedco business centre viking industrial park jarrow tyne & wear (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Return made up to 04/11/05; full list of members (2 pages)
4 November 2005Registered office changed on 04/11/05 from: unit 218 tedco business centre viking industrial park jarrow tyne & wear (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Secretary's particulars changed (1 page)
8 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
8 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
27 October 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2004Registered office changed on 28/09/04 from: 126 plessey crescent whitley bay tyne & wear NE25 8PP (1 page)
28 September 2004Registered office changed on 28/09/04 from: 126 plessey crescent whitley bay tyne & wear NE25 8PP (1 page)
26 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
26 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
26 October 2003Return made up to 04/11/03; full list of members (6 pages)
26 October 2003Return made up to 04/11/03; full list of members (6 pages)
15 April 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
15 April 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
28 October 2002Return made up to 04/11/02; full list of members (6 pages)
28 October 2002Return made up to 04/11/02; full list of members (6 pages)
8 January 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
8 January 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
8 November 2001Return made up to 04/11/01; full list of members (6 pages)
8 November 2001Return made up to 04/11/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 October 2000 (9 pages)
26 January 2001Full accounts made up to 31 October 2000 (9 pages)
10 November 2000Return made up to 04/11/00; full list of members (6 pages)
10 November 2000Return made up to 04/11/00; full list of members (6 pages)
15 April 2000Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
15 April 2000Full accounts made up to 31 October 1999 (9 pages)
15 April 2000Full accounts made up to 31 October 1999 (9 pages)
15 April 2000Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
8 December 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 1998Incorporation (19 pages)
4 November 1998Incorporation (19 pages)