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

PHOENIX VAN ACCESSORIES LIMITED

C/O, EVANS MURDOCH ACCOUNTANTS 26-27 PARK STREET, TREFOREST, PONTYPRIDD, MID GLAMORGAN, CF37 1SN,
Company Registration Number
04944009
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Phoenix Van Accessories Ltd
PHOENIX VAN ACCESSORIES LIMITED was founded on 2003-10-27 and has its registered office in Pontypridd. The organisation's status is listed as "Active - Proposal to Strike off". Phoenix Van Accessories Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHOENIX VAN ACCESSORIES LIMITED
 
Legal Registered Office
C/O
EVANS MURDOCH ACCOUNTANTS 26-27 PARK STREET
TREFOREST
PONTYPRIDD
MID GLAMORGAN
CF37 1SN
Other companies in CF37
 
Filing Information
Company Number 04944009
Company ID Number 04944009
Date formed 2003-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 06/10/2019
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB790580606  
Last Datalog update: 2020-01-13 08:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX VAN ACCESSORIES 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 VAN ACCESSORIES LIMITED

Current Directors
Officer Role Date Appointed
MARK ALBERT GEORGE CURTIS
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA THURGAR
Company Secretary 2008-02-01 2015-08-31
PAULA CURTIS
Director 2012-07-12 2013-05-23
MARK ALBERT GEORGE CURTIS
Director 2011-01-27 2012-07-13
ANN CHRISTINE DIBBLE
Director 2010-07-09 2012-07-12
LEIGH ROWLAND
Director 2009-07-29 2010-07-09
BRYAN ROWLAND
Director 2003-10-27 2009-07-17
HUW JAMES WILLIAMS
Company Secretary 2003-10-27 2008-02-01
HUW JAMES WILLIAMS
Director 2003-10-27 2007-09-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-27 2003-10-27

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
2020-11-17GAZ2Final Gazette dissolved via compulsory strike-off
2020-01-11DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 150
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-11-08CH01Director's details changed for Mr Mark Albert George Curtis on 2016-11-07
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 150
2015-11-03AR0127/10/15 ANNUAL RETURN FULL LIST
2015-11-03TM02Termination of appointment of Angela Thurgar on 2015-08-31
2015-08-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 150
2014-11-18AR0127/10/14 ANNUAL RETURN FULL LIST
2014-11-18AD02Register inspection address changed from Cedar House Hazell Drive Newport Gwent NP10 8FY Wales to C/O Evans Murdoch Accountants 26-27 Park Street Treforest Pontypridd Mid Glamorgan CF37 1SN
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/14 FROM C/O C/O Evans Murdoch Accountants 26 - 27 Park Street Treforest Pontypridd Rct CF37 1SN United Kingdom
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11AA01Previous accounting period extended from 31/12/13 TO 06/01/14
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/14 FROM C/O Marsh Vision Chester House 17 Gold Tops Newport South Wales NP20 4PH
2014-05-20RES13AUTHORISED SHARE CAPITAL DISPENSED 13/05/2014
2014-05-20RES01ADOPT ARTICLES 20/05/14
2014-05-20SH0113/05/14 STATEMENT OF CAPITAL GBP 150
2014-05-20SH08Change of share class name or designation
2013-11-26AR0127/10/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULA CURTIS
2013-05-23CH01Director's details changed for Ms Paula Curtis on 2013-05-23
2013-05-23AP01DIRECTOR APPOINTED MR MARK ALBERT GEORGE CURTIS
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM CEDAR HOUSE, HAZELL DRIVE NEWPORT GWENT NP10 8FY
2013-02-01AR0127/10/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK CURTIS
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN CHRISTINE DIBBLE
2012-07-20AP01DIRECTOR APPOINTED MS PAULA CURTIS
2011-11-24AR0127/10/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-09AP01DIRECTOR APPOINTED MR MARK ALBERT GEORGE CURTIS
2010-11-08AR0127/10/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-02AP01DIRECTOR APPOINTED ANN CHRISTINE DIBBLE
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH ROWLAND
2010-01-21AR0127/10/09 FULL LIST
2010-01-20AD02SAIL ADDRESS CREATED
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ROWLAND
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-05288aDIRECTOR APPOINTED LEIGH ROWLAND
2008-11-20363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR HUW WILLIAMS
2008-04-24363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2008-04-17288bAPPOINTMENT TERMINATE, SECRETARY HUW JAMES WILLIAMS LOGGED FORM
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HUW WILLIAMS
2008-02-26288aSECRETARY APPOINTED ANGELA THURGAR
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-01363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-27363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-08363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2003-12-23225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-2788(2)RAD 27/10/03--------- £ SI 1@1=1 £ IC 1/2
2003-10-28288bSECRETARY RESIGNED
2003-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to PHOENIX VAN ACCESSORIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 VAN ACCESSORIES 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 VAN ACCESSORIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories

Creditors
Creditors Due After One Year 2012-12-31 £ 9,653
Creditors Due After One Year 2011-12-31 £ 2,917
Creditors Due Within One Year 2012-12-31 £ 46,500
Creditors Due Within One Year 2011-12-31 £ 42,585

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX VAN ACCESSORIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 73,467
Cash Bank In Hand 2011-12-31 £ 71,488
Current Assets 2012-12-31 £ 108,774
Current Assets 2011-12-31 £ 123,960
Debtors 2012-12-31 £ 33,310
Debtors 2011-12-31 £ 46,849
Fixed Assets 2012-12-31 £ 29,512
Fixed Assets 2011-12-31 £ 22,520
Secured Debts 2012-12-31 £ 17,307
Secured Debts 2011-12-31 £ 7,917
Shareholder Funds 2012-12-31 £ 82,053
Shareholder Funds 2011-12-31 £ 100,978
Stocks Inventory 2012-12-31 £ 1,997
Stocks Inventory 2011-12-31 £ 5,623
Tangible Fixed Assets 2012-12-31 £ 24,512
Tangible Fixed Assets 2011-12-31 £ 11,520

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHOENIX VAN ACCESSORIES LIMITED registering or being granted any patents
Domain Names

PHOENIX VAN ACCESSORIES LIMITED owns 1 domain names.

rhinodirect.co.uk  

Trademarks
We have not found any records of PHOENIX VAN ACCESSORIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX VAN ACCESSORIES 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as PHOENIX VAN ACCESSORIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX VAN ACCESSORIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX VAN ACCESSORIES 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 VAN ACCESSORIES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4