About

Registered Number: 09073239
Date of Incorporation: 05/06/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: 1 Victoria Stables, Essex Way, Bourne, Lincolnshire, PE10 9JZ

 

Phoenix Advance Ltd was setup in 2014, it's status at Companies House is "Active". There are 2 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Matthew Lloyd 01 July 2015 - 1
VAN BEURDEN, Adrianus 04 July 2014 09 June 2015 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 05 June 2019
RESOLUTIONS - N/A 17 December 2018
RESOLUTIONS - N/A 17 December 2018
RESOLUTIONS - N/A 13 December 2018
RESOLUTIONS - N/A 18 October 2018
MR01 - N/A 12 October 2018
AA - Annual Accounts 05 October 2018
MR04 - N/A 05 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 06 June 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 19 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 October 2015
SH08 - Notice of name or other designation of class of shares 05 October 2015
AA - Annual Accounts 28 September 2015
RESOLUTIONS - N/A 25 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2015
SH19 - Statement of capital 25 September 2015
CAP-SS - N/A 25 September 2015
MR04 - N/A 04 September 2015
MR01 - N/A 25 August 2015
AR01 - Annual Return 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
RP04 - N/A 17 July 2015
AP01 - Appointment of director 02 July 2015
RESOLUTIONS - N/A 17 June 2015
RP04 - N/A 05 March 2015
SH01 - Return of Allotment of shares 13 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 August 2014
RESOLUTIONS - N/A 22 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 22 July 2014
SH08 - Notice of name or other designation of class of shares 22 July 2014
SH01 - Return of Allotment of shares 22 July 2014
MA - Memorandum and Articles 22 July 2014
AP01 - Appointment of director 11 July 2014
AD01 - Change of registered office address 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
MR01 - N/A 09 July 2014
CERTNM - Change of name certificate 27 June 2014
CONNOT - N/A 27 June 2014
NEWINC - New incorporation documents 05 June 2014
AA01 - Change of accounting reference date 05 June 2014
AP01 - Appointment of director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2018 Outstanding

N/A

A registered charge 20 August 2015 Fully Satisfied

N/A

A registered charge 04 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.