Manchester
M1 6FQ
Director Name | Miss Alison Rebecca Bagnall |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(4 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | St James's Buildings 79 Oxford Street Manchester M1 6FQ |
Secretary Name | Alison Rebecca Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Rook Street Hulme Manchester M15 5PS |
Secretary Name | Ms Jennifer Lee Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 March 2024) |
Role | Company Director |
Correspondence Address | St James's Buildings 79 Oxford Street Manchester M1 6FQ |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Website | www.phoenixwaygroup.co.uk/ |
---|---|
Telephone | 0161 2001670 |
Telephone region | Manchester |
Registered Address | St James's Buildings 79 Oxford Street Manchester M1 6FQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£11,722 |
Current Liabilities | £103,675 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
27 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 August 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
8 February 2021 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to St James's Buildings 79 Oxford Street Manchester M1 6FQ on 8 February 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
25 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
6 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
12 August 2017 | Second filing for the notification of James Oliver Clarke as a person with significant control (7 pages) |
12 August 2017 | Second filing for the notification of James Oliver Clarke as a person with significant control (7 pages) |
5 July 2017 | Notification of Alison Rebecca Bagnall as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Alison Rebecca Bagnall as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
26 June 2017 | Notification of James Clarke as a person with significant control on 6 April 2016
|
26 June 2017 | Notification of James Clarke as a person with significant control on 6 April 2016
|
22 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (3 pages) |
2 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 May 2016 | Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from C/O Kay Johnson Gee Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 (1 page) |
14 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2015 | Change of share class name or designation (2 pages) |
14 November 2015 | Change of share class name or designation (2 pages) |
14 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Company name changed phoenix way LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Company name changed phoenix way LIMITED\certificate issued on 24/07/14 (3 pages) |
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Secretary's details changed for Jennifer Lee Clarke on 15 June 2010 (1 page) |
26 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Mr James Oliver Clarke on 15 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Ms Alison Bagnall on 15 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr James Oliver Clarke on 15 June 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Jennifer Lee Clarke on 15 June 2010 (1 page) |
26 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Ms Alison Bagnall on 15 June 2010 (2 pages) |
20 August 2010 | Registered office address changed from 4Th Floor St James' Buildings Oxford Street Manchester M1 6EJ on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 4Th Floor St James' Buildings Oxford Street Manchester M1 6EJ on 20 August 2010 (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
14 August 2009 | Return made up to 15/06/09; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / james clarke / 07/07/2008 (1 page) |
9 July 2008 | Director's change of particulars / alison bagnall / 30/10/2007 (2 pages) |
9 July 2008 | Director's change of particulars / alison bagnall / 30/10/2007 (2 pages) |
9 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / james clarke / 07/07/2008 (1 page) |
9 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 April 2008 | Director's change of particulars / james clarke / 01/04/2008 (1 page) |
3 April 2008 | Director's change of particulars / james clarke / 01/04/2008 (1 page) |
15 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
19 May 2006 | Return made up to 01/06/06; full list of members (7 pages) |
19 May 2006 | Return made up to 01/06/06; full list of members (7 pages) |
23 August 2005 | Return made up to 01/06/05; full list of members (6 pages) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | Return made up to 01/06/05; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 July 2004 | Return made up to 01/06/04; full list of members
|
22 July 2004 | Return made up to 01/06/04; full list of members
|
2 March 2004 | Particulars of contract relating to shares (3 pages) |
2 March 2004 | Particulars of contract relating to shares (3 pages) |
16 February 2004 | Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: city base 40 princess street manchester M1 6DE (1 page) |
16 February 2004 | Ad 26/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: city base 40 princess street manchester M1 6DE (1 page) |
24 July 2003 | Return made up to 01/06/03; full list of members
|
24 July 2003 | Return made up to 01/06/03; full list of members
|
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 June 2002 | Return made up to 01/06/02; full list of members
|
26 June 2002 | Return made up to 01/06/02; full list of members
|
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
15 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 March 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
27 March 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Incorporation (18 pages) |
1 June 2001 | Incorporation (18 pages) |