Phoenix-saxton Limited CARDIFF


Phoenix-Saxton Limited was officially closed on 2022-04-28. Phoenix-saxton was a private limited company that could have been found at 1St Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW. The company (formally formed on 1983-11-25) was run by 1 director.
Director Arwel M. who was appointed on 05 October 1998.

The company was officially categorised as "non-specialised wholesale trade" (46900). As stated in the Companies House information, there was a name alteration on 2002-12-19, their previous name was Phoenix Industrial Supplies. There is another name change mentioned: previous name was Phoenix Industrial & Engineering Supplies performed on 1998-11-18. The last confirmation statement was sent on 2018-12-14 and last time the annual accounts were sent was on 31 December 2017. 2015-12-14 is the date of the latest annual return.

Phoenix-saxton Limited Address / Contact

Office Address 1st Floor North, Anchor Court
Office Address2 Keen Road
Town Cardiff
Post code CF24 5JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01772966
Date of Incorporation Fri, 25th Nov 1983
Date of Dissolution Thu, 28th Apr 2022
Industry Non-specialised wholesale trade
End of financial Year 30th December
Company age 39 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sat, 28th Dec 2019
Last confirmation statement dated Fri, 14th Dec 2018

Company staff

Arwel M.

Position: Director

Appointed: 05 October 1998

Amanda H.

Position: Director

Appointed: 01 February 2002

Resigned: 28 February 2019

Cheryl H.

Position: Secretary

Appointed: 11 September 2000

Resigned: 30 June 2010

Glyn C.

Position: Director

Appointed: 01 July 2000

Resigned: 09 April 2001

Russell D.

Position: Secretary

Appointed: 25 May 1999

Resigned: 11 September 2000

Arwel M.

Position: Secretary

Appointed: 05 October 1998

Resigned: 25 May 1999

Helen S.

Position: Director

Appointed: 30 April 1997

Resigned: 09 July 1999

Alan S.

Position: Director

Appointed: 30 April 1997

Resigned: 09 July 1999

Russell D.

Position: Secretary

Appointed: 30 April 1996

Resigned: 05 October 1998

Philip G.

Position: Director

Appointed: 02 May 1995

Resigned: 01 April 2000

Julian D.

Position: Director

Appointed: 03 October 1994

Resigned: 13 April 1995

Michael W.

Position: Director

Appointed: 03 October 1994

Resigned: 31 January 2019

Christopher D.

Position: Director

Appointed: 23 July 1993

Resigned: 30 April 1996

Robert P.

Position: Director

Appointed: 23 July 1993

Resigned: 31 December 1999

Russell D.

Position: Director

Appointed: 23 July 1993

Resigned: 01 February 2002

Christopher D.

Position: Secretary

Appointed: 23 July 1993

Resigned: 30 April 1996

Raymond G.

Position: Director

Appointed: 31 December 1991

Resigned: 25 September 1992

William D.

Position: Director

Appointed: 31 December 1991

Resigned: 07 April 1995

Beverley D.

Position: Director

Appointed: 31 December 1991

Resigned: 23 July 1993

People with significant control

Criseren Capital Limited

22 22 Victoria Avenue, Penarth, South Glam, CF64 3EL, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 07288270
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Phoenix Industrial Supplies December 19, 2002
Phoenix Industrial & Engineering Supplies November 18, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Insolvency Mortgage Officers Other Resolution
Previous accounting period shortened to 30th December 2018
filed on: 30th, September 2019
Free Download (1 page)

Company search