Company NamePhoenix Employment Training Academy Limited
DirectorsJim Otterson and Janice Margaret Otterson
Company StatusActive
Company Number07256820
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Previous NamePartnership Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Jim Otterson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address51 Hollycarrside Road
Ryhope
Sunderland
Tyne & Wear
SR2 0ED
Director NameMrs Janice Margaret Otterson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(5 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address5b East Way
Rivergreen Industrial Estate
Sunderland
SR4 6AD

Contact

Websitewww.petaltraining.com
Telephone0191 5108812
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5b East Way
Rivergreen Industrial Estate
Sunderland
SR4 6AD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardPallion
Built Up AreaSunderland

Financials

Year2013
Net Worth£35,195
Cash£15,523
Current Liabilities£22,184

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 4 days from now)

Charges

24 May 2010Delivered on: 2 June 2010
Persons entitled: M Z Factoring Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
20 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
30 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 July 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
14 August 2017Notification of Jim Otterson as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
14 August 2017Notification of Jim Otterson as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 18 May 2017 with no updates (3 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (3 pages)
27 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
13 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 April 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
11 February 2014Compulsory strike-off action has been discontinued (1 page)
10 February 2014Registered office address changed from Unit 1 Phoenix Workshops Blackhills Road Peterlee County Durham SR8 4SB United Kingdom on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Unit 1 Phoenix Workshops Blackhills Road Peterlee County Durham SR8 4SB United Kingdom on 10 February 2014 (1 page)
10 February 2014Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
29 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
9 November 2010Appointment of Mrs Janice Margaret Otterson as a director (2 pages)
9 November 2010Appointment of Mrs Janice Margaret Otterson as a director (2 pages)
8 November 2010Registered office address changed from 6-10 Stockton Road Sunderland Tyne & Wear SR1 3NW United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 6-10 Stockton Road Sunderland Tyne & Wear SR1 3NW United Kingdom on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 6-10 Stockton Road Sunderland Tyne & Wear SR1 3NW United Kingdom on 8 November 2010 (1 page)
8 July 2010Company name changed partnership training LIMITED\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
8 July 2010Company name changed partnership training LIMITED\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
8 July 2010Change of name notice (2 pages)
8 July 2010Change of name notice (2 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)