The Phoenix Brewing Company Ltd WIGAN


The Phoenix Brewing Company started in year 2012 as Private Limited Company with registration number 08131526. The The Phoenix Brewing Company company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Wigan at 27 Holly Road. Postal code: WN2 1RU.

The company has 2 directors, namely Jason C., Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 5 July 2012 and Jason C. has been with the company for the least time - from 29 June 2017. As of 28 April 2024, there was 1 ex director - Peter A.. There were no ex secretaries.

The Phoenix Brewing Company Ltd Address / Contact

Office Address 27 Holly Road
Office Address2 Aspull
Town Wigan
Post code WN2 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08131526
Date of Incorporation Thu, 5th Jul 2012
Industry Public houses and bars
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Jason C.

Position: Director

Appointed: 29 June 2017

Michael C.

Position: Director

Appointed: 05 July 2012

Peter A.

Position: Director

Appointed: 05 July 2012

Resigned: 29 June 2017

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Michael C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jason C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Peter A., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason C.

Notified on 29 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter A.

Notified on 6 April 2016
Ceased on 29 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-06-30
Net Worth222222
Balance Sheet
Cash Bank In Hand222222
Net Assets Liabilities Including Pension Asset Liability222222
Reserves/Capital
Shareholder Funds222222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Friday 1st December 2023 director's details were changed
filed on: 19th, December 2023
Free Download (2 pages)

Company search

Advertisements