Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX (CUMBRIA) LIMITED
Company Information for

PHOENIX (CUMBRIA) LIMITED

C/O MICHELDEVER TYRE SERVICES LIMITED, MICHELDEVER STATION, WINCHESTER, SO21 3AP,
Company Registration Number
04159642
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Phoenix (cumbria) Ltd
PHOENIX (CUMBRIA) LIMITED was founded on 2001-02-14 and has its registered office in Winchester. The organisation's status is listed as "Active - Proposal to Strike off". Phoenix (cumbria) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PHOENIX (CUMBRIA) LIMITED
 
Legal Registered Office
C/O MICHELDEVER TYRE SERVICES LIMITED
MICHELDEVER STATION
WINCHESTER
SO21 3AP
Other companies in CA14
 
Filing Information
Company Number 04159642
Company ID Number 04159642
Date formed 2001-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB257260361  
Last Datalog update: 2019-04-06 12:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX (CUMBRIA) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOENIX (CUMBRIA) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ROBERT COWLES
Company Secretary 2017-11-13
JONATHAN ROBERT COWLES
Director 2017-11-13
DUNCAN STEWART WILKES
Director 2017-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA GATE
Company Secretary 2001-02-14 2017-11-13
DIANA GATE
Director 2001-02-14 2017-11-13
ROBERT DICKINSON GATE
Director 2001-02-14 2017-11-13
GORDON GRAHAM THOMPSON
Director 2001-02-14 2016-10-19
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-02-14 2001-02-14
WATERLOW NOMINEES LIMITED
Nominated Director 2001-02-14 2001-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
JONATHAN ROBERT COWLES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
JONATHAN ROBERT COWLES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
JONATHAN ROBERT COWLES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
JONATHAN ROBERT COWLES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
JONATHAN ROBERT COWLES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
JONATHAN ROBERT COWLES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
JONATHAN ROBERT COWLES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
JONATHAN ROBERT COWLES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
JONATHAN ROBERT COWLES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
JONATHAN ROBERT COWLES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
JONATHAN ROBERT COWLES P & R AUTOCENTRES LIMITED Director 2016-07-11 CURRENT 1998-03-11 Active
JONATHAN ROBERT COWLES TYRE DISTRIBUTORS U.K. LIMITED Director 2016-07-04 CURRENT 2001-11-15 Dissolved 2018-05-01
JONATHAN ROBERT COWLES PROTYRE FAST FIT CENTRES LIMITED Director 2016-07-04 CURRENT 1999-08-04 Active
JONATHAN ROBERT COWLES SOUTHAM TYRES LIMITED Director 2016-07-04 CURRENT 2001-10-16 Active
JONATHAN ROBERT COWLES THE 10TH MARCH GROUP LIMITED Director 2016-05-23 CURRENT 2003-03-28 Dissolved 2018-05-01
JONATHAN ROBERT COWLES BELL SILENCER SERVICES LIMITED Director 2016-05-09 CURRENT 1977-04-04 Active
JONATHAN ROBERT COWLES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
JONATHAN ROBERT COWLES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
JONATHAN ROBERT COWLES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
JONATHAN ROBERT COWLES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
JONATHAN ROBERT COWLES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
JONATHAN ROBERT COWLES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
JONATHAN ROBERT COWLES AUTOFIT (IPSWICH) LIMITED Director 2015-07-13 CURRENT 1995-12-18 Dissolved 2018-05-01
JONATHAN ROBERT COWLES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
JONATHAN ROBERT COWLES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
JONATHAN ROBERT COWLES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
JONATHAN ROBERT COWLES FLEET TYRE NETWORK LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
JONATHAN ROBERT COWLES MARTYN BRIAN LTD. Director 2011-10-05 CURRENT 1997-11-28 Dissolved 2018-05-01
JONATHAN ROBERT COWLES URBANPINE LIMITED Director 2010-02-08 CURRENT 2009-09-28 Dissolved 2015-03-03
JONATHAN ROBERT COWLES DIRECT TYRE & EXHAUST LTD Director 2008-04-07 CURRENT 1979-07-17 Dissolved 2014-03-25
JONATHAN ROBERT COWLES WELLS TYRE SERVICE LIMITED Director 2007-05-31 CURRENT 2004-04-02 Dissolved 2014-03-25
JONATHAN ROBERT COWLES MICHELDEVER TYRE SERVICES LIMITED Director 2007-05-24 CURRENT 1984-05-18 Active
JONATHAN ROBERT COWLES MICHELDEVER GROUP LIMITED Director 2007-05-24 CURRENT 2005-12-12 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (BRIDGEND) LIMITED Director 2018-08-06 CURRENT 1963-11-07 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (CARDIFF) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (HOLDINGS) LIMITED Director 2018-08-06 CURRENT 1968-09-10 Active
DUNCAN STEWART WILKES CELTIC TYRE SERVICES (MAESTEG) LIMITED Director 2018-08-06 CURRENT 1972-09-14 Active
DUNCAN STEWART WILKES RM HOLDCO 1004 LIMITED Director 2018-04-03 CURRENT 2014-09-08 Active - Proposal to Strike off
DUNCAN STEWART WILKES BATHWICK TYRES LIMITED Director 2018-04-03 CURRENT 1984-03-20 Active
DUNCAN STEWART WILKES PHOENIX 2 (CUMBRIA) LIMITED Director 2017-11-13 CURRENT 2016-07-06 Active - Proposal to Strike off
DUNCAN STEWART WILKES MK TYRES LIMITED Director 2017-09-19 CURRENT 2004-08-03 Active
DUNCAN STEWART WILKES ELMBRIDGE TYRE SERVICES LIMITED Director 2017-07-10 CURRENT 1962-11-07 Active
DUNCAN STEWART WILKES AUTOKWIK LIMITED Director 2017-05-22 CURRENT 2002-10-08 Active
DUNCAN STEWART WILKES COOMBE GARAGE TYRES LIMITED Director 2017-04-10 CURRENT 2009-01-13 Active
DUNCAN STEWART WILKES LARGEDOUBLE LIMITED Director 2017-03-21 CURRENT 1986-04-11 Dissolved 2018-05-01
DUNCAN STEWART WILKES FLEET TYRE NETWORK LIMITED Director 2017-03-16 CURRENT 2011-12-21 Active
DUNCAN STEWART WILKES TREADMARK TYRES LIMITED Director 2016-10-17 CURRENT 2008-08-19 Active
DUNCAN STEWART WILKES DENTON TYRE CENTRE LIMITED Director 2016-07-25 CURRENT 1998-05-27 Active
DUNCAN STEWART WILKES P & R AUTOCENTRES LIMITED Director 2016-07-11 CURRENT 1998-03-11 Active
DUNCAN STEWART WILKES THE 10TH MARCH GROUP LIMITED Director 2016-05-23 CURRENT 2003-03-28 Dissolved 2018-05-01
DUNCAN STEWART WILKES BELL SILENCER SERVICES LIMITED Director 2016-05-09 CURRENT 1977-04-04 Active
DUNCAN STEWART WILKES TW TYRES AUTOCENTRE LIMITED Director 2016-02-15 CURRENT 2011-11-04 Active
DUNCAN STEWART WILKES WELWYN TYRE & MOT CENTRE LIMITED Director 2015-12-14 CURRENT 2009-12-15 Active
DUNCAN STEWART WILKES HAWLEYS (TYRE SERVICES) LIMITED Director 2015-11-09 CURRENT 1961-04-20 Active
DUNCAN STEWART WILKES HAROLDS TYRES LIMITED Director 2015-10-12 CURRENT 2002-03-08 Active
DUNCAN STEWART WILKES ALBA TYRES LIMITED Director 2015-10-05 CURRENT 1985-02-12 Active
DUNCAN STEWART WILKES TIRES 4 LESS LIMITED Director 2015-10-05 CURRENT 1994-12-13 Active
DUNCAN STEWART WILKES TYRE DISTRIBUTORS U.K. LIMITED Director 2015-07-17 CURRENT 2001-11-15 Dissolved 2018-05-01
DUNCAN STEWART WILKES PROTYRE FAST FIT CENTRES LIMITED Director 2015-07-17 CURRENT 1999-08-04 Active
DUNCAN STEWART WILKES SOUTHAM TYRES LIMITED Director 2015-07-17 CURRENT 2001-10-16 Active
DUNCAN STEWART WILKES AUTOFIT (IPSWICH) LIMITED Director 2015-07-13 CURRENT 1995-12-18 Dissolved 2018-05-01
DUNCAN STEWART WILKES MAXTREAD TYRES 2 TRADE LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES THE MAXTREAD GROUP LTD Director 2015-06-15 CURRENT 2006-03-08 Dissolved 2018-05-01
DUNCAN STEWART WILKES TYRE EXCHANGE SUPERSITES LTD Director 2015-06-15 CURRENT 2012-12-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES WALKER'S TYRE SERVICE LIMITED Director 2015-06-08 CURRENT 1961-05-08 Active
DUNCAN STEWART WILKES TREADFAST TYRES LIMITED Director 2014-12-12 CURRENT 1963-09-19 Dissolved 2018-05-01
DUNCAN STEWART WILKES TREADFAST CRADLEY LIMITED Director 2014-12-12 CURRENT 2010-06-21 Dissolved 2018-05-01
DUNCAN STEWART WILKES HARRIS BROTHERS TYRES LIMITED Director 2013-12-02 CURRENT 2000-10-23 Dissolved 2014-04-15
DUNCAN STEWART WILKES MICHELDEVER TYRE SERVICES LIMITED Director 2013-12-02 CURRENT 1984-05-18 Active
DUNCAN STEWART WILKES MARTYN BRIAN LTD. Director 2013-12-02 CURRENT 1997-11-28 Dissolved 2018-05-01
DUNCAN STEWART WILKES MICHELDEVER GROUP LIMITED Director 2013-12-02 CURRENT 2005-12-12 Active
DUNCAN STEWART WILKES OLDCO 1 LIMITED Director 2012-06-29 CURRENT 2010-02-24 Dissolved 2014-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-01-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-16DS01Application to strike the company off the register
2019-01-14CAP-SSSolvency Statement dated 07/01/19
2018-12-04SH20Statement by Directors
2018-12-04SH19Statement of capital on 2018-12-04 GBP 1
2018-12-04CAP-SSSolvency Statement dated 21/11/18
2018-12-04RES13Resolutions passed:
  • Share premium a/c cancelled 16/11/2018
  • Resolution of reduction in issued share capital
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-20AA01Previous accounting period shortened from 12/11/18 TO 31/12/17
2018-06-21AA12/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-02-13AD02Register inspection address changed from Oxford Chambers New Oxford Street Workington Cumbria CA14 2LR United Kingdom to Belmont House Station Way Crawley RH10 1JA
2018-02-13AD03Registers moved to registered inspection location of Belmont House Station Way Crawley RH10 1JA
2018-01-15AA01Previous accounting period shortened from 31/03/18 TO 12/11/17
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM Phoenix House Marron Farm Ullock Workington CA14 4TP
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DIANA GATE
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GATE
2017-11-16TM02Termination of appointment of Diana Gate on 2017-11-13
2017-11-16AP03Appointment of Mr Jonathan Robert Cowles as company secretary on 2017-11-13
2017-11-16AP01DIRECTOR APPOINTED MR JONATHAN ROBERT COWLES
2017-11-16AP01DIRECTOR APPOINTED MR DUNCAN STEWART WILKES
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-16SH08Change of share class name or designation
2016-11-10RES01ADOPT ARTICLES 19/10/2016
2016-11-10RES12VARYING SHARE RIGHTS AND NAMES
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GORDON THOMPSON
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-04AR0114/02/16 FULL LIST
2015-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-26AR0114/02/15 FULL LIST
2014-12-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-13AR0114/02/14 FULL LIST
2013-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-02-20AR0114/02/13 FULL LIST
2013-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-02-28AR0114/02/12 FULL LIST
2011-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-03-08AR0114/02/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-03-04AR0114/02/10 FULL LIST
2010-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-04AD02SAIL ADDRESS CREATED
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON GRAHAM THOMPSON / 04/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICKINSON GATE / 04/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA GATE / 04/03/2010
2010-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-10363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-02-25363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-16288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS; AMEND
2007-03-29363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-05-1788(2)RAD 20/02/06--------- £ SI 1@1=1 £ IC 999/1000
2006-02-21363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-21363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-0888(2)RAD 23/06/04--------- £ SI 3@1=3 £ IC 996/999
2004-03-05363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-10363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-11-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-1788(2)RAD 28/03/02--------- £ SI 1@1=1 £ IC 995/996
2002-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-08363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-05-2388(2)RAD 11/05/01--------- £ SI 1@1=1 £ IC 994/995
2001-05-2388(2)RAD 11/04/01--------- £ SI 3@1=3 £ IC 988/991
2001-05-2388(2)RAD 11/04/01--------- £ SI 3@1=3 £ IC 991/994
2001-03-08225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-03-0888(2)RAD 14/02/01--------- £ SI 986@1=986 £ IC 2/988
2001-03-06288aNEW DIRECTOR APPOINTED
2001-02-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-26288bDIRECTOR RESIGNED
2001-02-26SRES01ADOPT ARTICLES 14/02/01
2001-02-26288bSECRETARY RESIGNED
2001-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1015898 Active Licenced property: LILLYHALL INDUSTRIAL ESTATE HALLWOOD ROAD LILLYHALL WORKINGTON LILLYHALL GB CA14 4JR.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX (CUMBRIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX (CUMBRIA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of PHOENIX (CUMBRIA) LIMITED registering or being granted any patents
Domain Names

PHOENIX (CUMBRIA) LIMITED owns 1 domain names.

gatestyres.co.uk  

Trademarks
We have not found any records of PHOENIX (CUMBRIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX (CUMBRIA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PHOENIX (CUMBRIA) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
Business rates information was found for PHOENIX (CUMBRIA) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale ROAD HAULAGE DEPOT AND PREMISES SITE 88 KINGSTOWN BROADWAY KINGSTOWN INDUSTRIAL ESTATE CARLISLE CA3 0HA 39,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by PHOENIX (CUMBRIA) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0040111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2014-01-0140111000New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars
2013-07-0140112090Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of > 121
2013-06-0140112090Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of > 121
2013-02-0140112090Pneumatic tyres, new, of rubber, of a kind used for buses or lorries, with a load index of > 121

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX (CUMBRIA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX (CUMBRIA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.