Company NamePhoenix Motor Centre Limited
DirectorChristopher Luck
Company StatusActive
Company Number03158296
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameChristopher Luck
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Leighcroft Gardens
Leigh On Sea
Southend
Essex
SS9 4NP
Secretary NameJoanne Sarah Easter
NationalityBritish
StatusCurrent
Appointed01 April 1998(2 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address33 Leighcroft Gardens
Leigh On Sea
Essex
SS9 4NP
Director NameMichael Hall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address73 Church Road
Hadleigh
Southend
Essex
SS7 2DW
Secretary NameMichael Hall
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address73 Church Road
Hadleigh
Southend
Essex
SS7 2DW
Secretary NameJonathan Richard Gorridge
NationalityBritish
StatusResigned
Appointed02 March 1998(2 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 April 1998)
RoleCompany Director
Correspondence Address63 Churchfields
Shoeburyness
Essex
SS3 8TN
Director NameAngela Marie Askew
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 2001)
RoleCompany Director
Correspondence Address5 Woodburn Close
Benfleet
Essex
SS7 3XS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.phoenixmotorcentre.co.uk/
Email address[email protected]
Telephone01268 786866
Telephone regionBasildon

Location

Registered AddressUnit 1a Rawreth Industrial Estat
Rawreth Lane
Rayleigh
Essex
SS6 9RL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Mr Christopher Luck
100.00%
Ordinary

Financials

Year2014
Net Worth£30,627
Cash£26,885
Current Liabilities£63,234

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

30 August 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
22 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
16 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 28 February 2020 (12 pages)
3 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
9 April 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
19 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
8 August 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
28 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
16 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
12 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Christopher Luck on 8 October 2009 (2 pages)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Christopher Luck on 8 October 2009 (2 pages)
9 March 2010Director's details changed for Christopher Luck on 8 October 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 March 2009Return made up to 13/02/09; full list of members (3 pages)
25 March 2009Return made up to 13/02/09; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
4 March 2008Return made up to 13/02/08; full list of members (3 pages)
4 March 2008Return made up to 13/02/08; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 March 2007Return made up to 13/02/07; full list of members (6 pages)
20 March 2007Return made up to 13/02/07; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 April 2006Return made up to 13/02/06; full list of members (6 pages)
24 April 2006Return made up to 13/02/06; full list of members (6 pages)
9 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 February 2005Return made up to 13/02/05; full list of members (2 pages)
15 February 2005Return made up to 13/02/05; full list of members (2 pages)
19 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 March 2004Return made up to 13/02/04; full list of members (6 pages)
24 March 2004Return made up to 13/02/04; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 March 2003Return made up to 13/02/03; full list of members (6 pages)
4 March 2003Return made up to 13/02/03; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
1 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 February 2002Return made up to 13/02/02; full list of members (6 pages)
6 February 2002Return made up to 13/02/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
23 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
23 May 2001Amended accounts made up to 28 February 2000 (7 pages)
23 May 2001Amended accounts made up to 28 February 2000 (7 pages)
9 May 2001Return made up to 13/02/01; full list of members (6 pages)
9 May 2001Return made up to 13/02/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
18 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
21 February 2000Return made up to 13/02/00; full list of members (6 pages)
21 February 2000Return made up to 13/02/00; full list of members (6 pages)
12 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
12 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
14 July 1999Registered office changed on 14/07/99 from: 3D lychgate industrial estate arterial road rayleigh essex SS6 7TZ (1 page)
14 July 1999Registered office changed on 14/07/99 from: 3D lychgate industrial estate arterial road rayleigh essex SS6 7TZ (1 page)
20 April 1999Accounts for a small company made up to 28 February 1998 (4 pages)
20 April 1999Accounts for a small company made up to 28 February 1998 (4 pages)
12 April 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 April 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 June 1998New secretary appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned;director resigned (1 page)
27 April 1998Secretary resigned;director resigned (1 page)
27 April 1998New secretary appointed (2 pages)
5 February 1998Return made up to 13/02/98; no change of members (4 pages)
5 February 1998Return made up to 13/02/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
12 March 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Ad 14/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 March 1996Accounting reference date notified as 28/02 (1 page)
11 March 1996Ad 14/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 March 1996Accounting reference date notified as 28/02 (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996Secretary resigned (1 page)
13 February 1996Incorporation (15 pages)
13 February 1996Incorporation (15 pages)