The Order Of The Phoenix, Consulting Ltd is a private limited company that can be found at Field House, Hepscott NE61 6NA. Incorporated on 2020-07-30, this 3-year-old company is run by 2 directors.
Director Ross H., appointed on 20 October 2022. Director Carrie P., appointed on 20 October 2022.
The company is categorised as "environmental consulting activities" (SIC: 74901). According to CH records there was a change of name on 2022-10-24 and their previous name was April1996 Ltd.
The last confirmation statement was filed on 2022-10-24 and the date for the next filing is 2023-11-07. Moreover, the statutory accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.
Office Address | Field House |
Town | Hepscott |
Post code | NE61 6NA |
Country of origin | United Kingdom |
Registration Number | 12781800 |
Date of Incorporation | Thu, 30th Jul 2020 |
Industry | Environmental consulting activities |
End of financial Year | 31st July |
Company age | 4 years old |
Account next due date | Tue, 30th Apr 2024 (5 days left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Tue, 7th Nov 2023 (2023-11-07) |
Last confirmation statement dated | Mon, 24th Oct 2022 |
The register of persons with significant control that own or have control over the company is made up of 5 names. As we found, there is Carrie P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ross H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Cfs Secretaries Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited", 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.
Carrie P.
Notified on | 20 October 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Ross H.
Notified on | 20 October 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act |
Legal form | Limited |
Notified on | 29 September 2022 |
Ceased on | 20 October 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 9 August 2022 |
Ceased on | 20 October 2022 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 30 July 2020 |
Ceased on | 30 July 2022 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
April1996 | October 24, 2022 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-07-31 | 2022-07-31 |
Balance Sheet | ||
Cash Bank On Hand | 1 | |
Net Assets Liabilities | 1 | 1 |
Other | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 |
Number Shares Allotted | 1 | 1 |
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CERTNM |
Company name changed APRIL1996 LTDcertificate issued on 24/10/22 filed on: 24th, October 2022 |
change of name | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy