Company NamePhoenix Motors (Wigan) Limited
DirectorAllan Frederick Mills
Company StatusActive
Company Number04299864
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Allan Frederick Mills
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Secretary NameMrs Myra Anne Mills
NationalityBritish
StatusCurrent
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Pavilion Square Cricketers Way
Westhoughton
Bolton
BL5 3AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.phoenixmotorswigan.com/
Email address[email protected]
Telephone01942 324882
Telephone regionWigan

Location

Registered Address1 Pavilion Square
Cricketers Way
Westhoughton
Bolton
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mr Allan Frederick Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£46,232
Cash£69,424
Current Liabilities£98,889

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

7 August 2023Micro company accounts made up to 31 December 2022 (6 pages)
17 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
27 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
17 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
11 September 2018Registered office address changed from C/O Shaddick Smith Llp Rbs Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 11 September 2018 (1 page)
26 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
14 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Allan Frederick Mills on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Myra Anne Mills on 1 July 2010 (1 page)
1 July 2010Director's details changed for Mr Allan Frederick Mills on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Myra Anne Mills on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Head Office 14 Lymbridge Drive Blackrod Bolton BL6 5TJ on 1 July 2010 (1 page)
1 July 2010Director's details changed for Mr Allan Frederick Mills on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from Head Office 14 Lymbridge Drive Blackrod Bolton BL6 5TJ on 1 July 2010 (1 page)
1 July 2010Secretary's details changed for Myra Anne Mills on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Head Office 14 Lymbridge Drive Blackrod Bolton BL6 5TJ on 1 July 2010 (1 page)
17 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 October 2009Director's details changed for Allan Frederick Mills on 7 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Director's details changed for Allan Frederick Mills on 7 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Allan Frederick Mills on 7 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2008Return made up to 05/10/08; full list of members (3 pages)
20 October 2008Return made up to 05/10/08; full list of members (3 pages)
8 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2007Return made up to 05/10/07; full list of members (6 pages)
30 October 2007Return made up to 05/10/07; full list of members (6 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 November 2006Return made up to 05/10/06; full list of members (6 pages)
8 November 2006Return made up to 05/10/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 October 2005Return made up to 05/10/05; full list of members (6 pages)
7 October 2005Return made up to 05/10/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2004Return made up to 05/10/04; full list of members
  • 363(287) ‐ Registered office changed on 14/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 14 lymbridge drive blackrod bolton lancashire BL6 5TJ (1 page)
22 September 2004Registered office changed on 22/09/04 from: 14 lymbridge drive blackrod bolton lancashire BL6 5TJ (1 page)
22 September 2004Director's particulars changed (1 page)
22 September 2004Secretary's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
20 September 2004Registered office changed on 20/09/04 from: head office 226 station road blackrod bolton lancashire BL6 5JE (1 page)
20 September 2004Registered office changed on 20/09/04 from: head office 226 station road blackrod bolton lancashire BL6 5JE (1 page)
9 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 September 2003Return made up to 05/10/03; full list of members (6 pages)
26 September 2003Return made up to 05/10/03; full list of members (6 pages)
14 July 2003Secretary's particulars changed (1 page)
14 July 2003Secretary's particulars changed (1 page)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 October 2002Return made up to 05/10/02; full list of members (6 pages)
16 October 2002Return made up to 05/10/02; full list of members (6 pages)
23 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
23 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
10 May 2002Registered office changed on 10/05/02 from: 270 manchester road, higher ince wigan lancashire WN2 2ED (1 page)
10 May 2002Registered office changed on 10/05/02 from: 270 manchester road, higher ince wigan lancashire WN2 2ED (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New director appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
5 October 2001Incorporation (17 pages)
5 October 2001Incorporation (17 pages)