Company NamePhoenix Electrical Management Limited
DirectorsAndrea Claire Miller and Darren John Lenney
Company StatusActive
Company Number10245503
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMiss Andrea Claire Miller
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleSecretarial Services
Country of ResidenceEngland
Correspondence Address7 Alwin Grange
Hebburn
Tyne And Wear
NE31 1HG
Director NameMr Darren John Lenney
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameMr Paul Anthony Dowell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Stratton Close The Meadows
Sunderland
Tyne And Wear
SR2 0YX

Location

Registered Address14 Harelands Courtyard Offices
Melsonby
Richmond
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

31 July 2023Micro company accounts made up to 31 July 2022 (7 pages)
5 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
4 July 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
23 June 2021Registered office address changed from 109 Woodham Drive Sunderland SR2 0FB England to 14 Harelands Courtyard Offices Melsonby Richmond DL10 5NY on 23 June 2021 (1 page)
23 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 30 June 2020 (6 pages)
4 May 2021Current accounting period extended from 30 June 2021 to 31 July 2021 (1 page)
1 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
10 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
5 July 2017Notification of Darren Lenney as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
5 July 2017Notification of Darren Lenney as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Notification of Darren Lenney as a person with significant control on 30 June 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
3 May 2017Termination of appointment of Paul Anthony Dowell as a director on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Paul Anthony Dowell as a director on 28 April 2017 (1 page)
3 May 2017Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY United Kingdom to 109 Woodham Drive Sunderland SR2 0FB on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY United Kingdom to 109 Woodham Drive Sunderland SR2 0FB on 3 May 2017 (1 page)
5 August 2016Director's details changed for Mr Paul Dowell on 1 July 2016 (2 pages)
5 August 2016Director's details changed for Mr Paul Dowell on 1 July 2016 (2 pages)
22 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-22
  • GBP 75
(35 pages)
22 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-22
  • GBP 75
(35 pages)