ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phoenix Access And Construction Ltd

Phoenix Access And Construction Ltd is an active company incorporated on 10 August 2017 with the registered office located in Wetherby, West Yorkshire. Phoenix Access And Construction Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10910058
Private limited company
Age
8 years
Incorporated 10 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 488 days
Dated 14 June 2023 (2 years 4 months ago)
Next confirmation dated 14 June 2024
Was due on 28 June 2024 (1 year 4 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 882 days
For period 1 Sep31 Aug 2021 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2022
Was due on 31 May 2023 (2 years 5 months ago)
Address
Somerset House D-F
York Road
Wetherby
West Yorkshire
LS22 7SU
England
Address changed on 4 Jul 2024 (1 year 3 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
02071836565
Email
Unreported
Website
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Erz Consultants Ltd
Neville Taylor is a mutual person.
Active
Funding Falcon Ltd
Neville Taylor is a mutual person.
Active
Fifty Second Ltd
Neville Taylor is a mutual person.
Active
Fulfilled Living Limited
Neville Taylor is a mutual person.
Active
Wahoo London Limited
Neville Taylor is a mutual person.
Active
Lifestyle D.Sign Ltd
Neville Taylor is a mutual person.
Active
Martbuild Fire And Flood Ltd
Neville Taylor is a mutual person.
Active
DS Development Solutions Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Aug 2021
For period 31 Aug31 Aug 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£49.46K
Decreased by £2.49K (-5%)
Total Liabilities
-£25.46K
Increased by £3.49K (+16%)
Net Assets
£24K
Decreased by £5.98K (-20%)
Debt Ratio (%)
51%
Increased by 9.18% (+22%)
Latest Activity
Neville Taylor Resigned
10 Months Ago on 1 Jan 2025
Mr Neville Taylor Details Changed
1 Year 3 Months Ago on 21 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jul 2024
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 8 Dec 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 28 Nov 2023
Tpg Grp Limited (PSC) Details Changed
2 Years 3 Months Ago on 21 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 23 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 23 Jun 2023
Tpg Grp Limited (PSC) Appointed
2 Years 4 Months Ago on 14 Jun 2023
Mr Neville Taylor Appointed
2 Years 4 Months Ago on 14 Jun 2023
Get Credit Report
Discover Phoenix Access And Construction Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 23 Apr 2025
Change of details for Tpg Grp Limited as a person with significant control on 21 July 2023
Submitted on 21 Jul 2024
Director's details changed for Mr Neville Taylor on 21 July 2024
Submitted on 21 Jul 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 4 July 2024
Submitted on 4 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 8 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Cessation of Owen Antrobus as a person with significant control on 14 June 2023
Submitted on 23 Jun 2023
Termination of appointment of Owen Antrobus as a director on 14 June 2023
Submitted on 23 Jun 2023
Appointment of Mr Neville Taylor as a director on 14 June 2023
Submitted on 23 Jun 2023
Registered office address changed from 157 Heeley Road Lytham St. Annes Lancashire FY8 2HR England to 61 Bridge Street Kington HR5 3DJ on 23 June 2023
Submitted on 23 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year