About

Registered Number: 04788903
Date of Incorporation: 05/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Gazette Building First Floor, 168 Corporation Street, Birmingham, B4 6TF,

 

Established in 2003, Phoenix Consultants & Investments Ltd are based in Birmingham, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIAN, Ajmal 05 June 2003 - 1
MIAN, Tanweer 05 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 18 December 2017
MR01 - N/A 28 September 2017
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 13 June 2017
MR01 - N/A 29 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 23 January 2012
AA01 - Change of accounting reference date 05 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 06 February 2009
395 - Particulars of a mortgage or charge 08 July 2008
363s - Annual Return 27 June 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 28 April 2006
363s - Annual Return 26 September 2005
287 - Change in situation or address of Registered Office 29 July 2005
AA - Annual Accounts 11 July 2005
395 - Particulars of a mortgage or charge 30 June 2005
395 - Particulars of a mortgage or charge 30 June 2005
395 - Particulars of a mortgage or charge 05 January 2005
395 - Particulars of a mortgage or charge 05 January 2005
DISS40 - Notice of striking-off action discontinued 30 November 2004
363s - Annual Return 25 November 2004
GAZ1 - First notification of strike-off action in London Gazette 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2017 Outstanding

N/A

A registered charge 13 April 2017 Outstanding

N/A

Legal charge 04 July 2008 Outstanding

N/A

Legal charge over licensed premises 16 June 2005 Outstanding

N/A

Debenture 16 June 2005 Outstanding

N/A

Legal charge 04 January 2005 Outstanding

N/A

Debenture 04 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.