Phoenix Oil & Marine Limited GRIMSBY


Founded in 2000, Phoenix Oil & Marine, classified under reg no. 04012370 is an active company. Currently registered at Moody Lane DN31 2SY, Grimsby the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 10th July 2000 Phoenix Oil & Marine Limited is no longer carrying the name Intercede 1588.

The company has 2 directors, namely Carl R., Andreas Q.. Of them, Andreas Q. has been with the company the longest, being appointed on 19 July 2019 and Carl R. has been with the company for the least time - from 1 May 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phoenix Oil & Marine Limited Address / Contact

Office Address Moody Lane
Office Address2 Pyewipe
Town Grimsby
Post code DN31 2SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04012370
Date of Incorporation Mon, 12th Jun 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (112 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Carl R.

Position: Director

Appointed: 01 May 2023

Andreas Q.

Position: Director

Appointed: 19 July 2019

Peter K.

Position: Director

Appointed: 26 February 2020

Resigned: 16 March 2023

Michael S.

Position: Director

Appointed: 25 February 2008

Resigned: 28 April 2014

Ali Z.

Position: Director

Appointed: 25 February 2008

Resigned: 20 November 2019

Gunter F.

Position: Director

Appointed: 23 May 2007

Resigned: 25 February 2008

Bryan A.

Position: Director

Appointed: 01 August 2002

Resigned: 23 May 2007

Hans Z.

Position: Director

Appointed: 12 December 2000

Resigned: 01 April 2005

Michael S.

Position: Secretary

Appointed: 03 October 2000

Resigned: 28 January 2014

Uwe B.

Position: Director

Appointed: 19 July 2000

Resigned: 31 July 2002

Peter N.

Position: Secretary

Appointed: 19 July 2000

Resigned: 03 October 2000

Michael M.

Position: Director

Appointed: 19 July 2000

Resigned: 12 December 2000

Burkhard M.

Position: Director

Appointed: 19 July 2000

Resigned: 12 December 2000

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2000

Resigned: 19 July 2000

Michael R.

Position: Director

Appointed: 12 June 2000

Resigned: 19 July 2000

William W.

Position: Director

Appointed: 12 June 2000

Resigned: 19 July 2000

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Continental Ag from Hanover, Germany. The abovementioned PSC is classified as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Phoenix Fluid Handling Industry Gmbh that entered 21079 Hamburg, Germany as the official address. This PSC has a legal form of "a gmbh", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Continental Ag

Continental Ag Vahrenwalder Strasse 9, D-30165, Hanover, Germany

Legal authority German
Legal form Company
Country registered Germany
Place registered German
Registration number Hr B 3527
Notified on 23 July 2020
Nature of control: 75,01-100% shares

Phoenix Fluid Handling Industry Gmbh

Hannoversche Strasse 100 Hannoversche Strasse 100, 21079 Hamburg, Germany

Legal authority German Law
Legal form Gmbh
Country registered Germay
Place registered Amtsgericht Hamburg
Registration number Hrb 71166
Notified on 6 April 2016
Ceased on 23 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intercede 1588 July 10, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, September 2023
Free Download (15 pages)

Company search

Advertisements