Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
54 Pier Avenue Limited
54 Pier Avenue Limited is an active company incorporated on 22 May 1992 with the registered office located in Stevenage, Hertfordshire. 54 Pier Avenue Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
28 years ago
Company No
02717367
Private limited company
Age
33 years
Incorporated
22 May 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 May 2025
(6 months ago)
Next confirmation dated
1 May 2026
Due by
15 May 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 May 2026
Due by
28 February 2027
(1 year 3 months remaining)
Learn more about 54 Pier Avenue Limited
Contact
Update Details
Address
24 Angotts Mead
Stevenage
SG1 2NJ
England
Address changed on
2 May 2025
(6 months ago)
Previous address was
24 Angotts Mead Angotts Mead Stevenage SG1 2NJ England
Companies in SG1 2NJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
4
Controllers (PSC)
1
Gillian Fay Phoenix
Director • Secretary • Teacher • British • Lives in UK • Born in Jul 1958
Elizabeth Sian Oliver-Phoenix
Director • Secretary • British • Lives in England • Born in Jul 1987
Lin Woodhams
Director • British • Lives in England • Born in Sep 1944
David John Burrows
Director • British • Lives in England • Born in Jul 1957
John Philip Woodhams
Director • Retired Bank Manager • British • Lives in England • Born in Jan 1942
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 May 2025
For period
31 May
⟶
31 May 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£4
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
12 Days Ago on 29 Oct 2025
Confirmation Submitted
6 Months Ago on 2 May 2025
Registered Address Changed
6 Months Ago on 2 May 2025
Registered Address Changed
6 Months Ago on 2 May 2025
Gillian Fay Phoenix Resigned
6 Months Ago on 30 Apr 2025
Gillian Fay Phoenix Resigned
6 Months Ago on 30 Apr 2025
Mrs Elizabeth Sian Oliver-Phoenix Appointed
6 Months Ago on 30 Apr 2025
Mrs Elizabeth Sian Oliver-Phoenix Appointed
6 Months Ago on 16 Apr 2025
Micro Accounts Submitted
11 Months Ago on 22 Nov 2024
Mrs Lin Woodhams Appointed
1 Year 7 Months Ago on 28 Mar 2024
Get Alerts
Get Credit Report
Discover 54 Pier Avenue Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 31 May 2025
Submitted on 29 Oct 2025
Registered office address changed from 24 Angotts Mead Angotts Mead Stevenage SG1 2NJ England to 24 Angotts Mead Stevenage SG1 2NJ on 2 May 2025
Submitted on 2 May 2025
Termination of appointment of Gillian Fay Phoenix as a director on 30 April 2025
Submitted on 2 May 2025
Appointment of Mrs Elizabeth Sian Oliver-Phoenix as a secretary on 30 April 2025
Submitted on 2 May 2025
Confirmation statement made on 1 May 2025 with updates
Submitted on 2 May 2025
Registered office address changed from 18 Boswell Gardens Stevenage Hertfordshire SG1 4SB to 24 Angotts Mead Angotts Mead Stevenage SG1 2NJ on 2 May 2025
Submitted on 2 May 2025
Termination of appointment of Gillian Fay Phoenix as a secretary on 30 April 2025
Submitted on 2 May 2025
Appointment of Mrs Elizabeth Sian Oliver-Phoenix as a director on 16 April 2025
Submitted on 25 Apr 2025
Micro company accounts made up to 31 May 2024
Submitted on 22 Nov 2024
Appointment of Mrs Lin Woodhams as a director on 28 March 2024
Submitted on 25 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs