AUSTIN PHOENIX LIMITED

Register to unlock more data on OkredoRegister

AUSTIN PHOENIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04660599

Incorporation date

10/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

269 Farnborough Road, Farnborough, Hampshire GU14 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon01/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon12/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon13/02/2019
Change of details for Mr Philip Austin as a person with significant control on 2019-02-08
dot icon13/02/2019
Notification of Jennifer Ann Austin as a person with significant control on 2019-02-08
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Elect to keep the directors' residential address register information on the public register
dot icon14/02/2017
Elect to keep the secretaries register information on the public register
dot icon14/02/2017
Elect to keep the directors' register information on the public register
dot icon14/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 2011-02-28
dot icon28/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon28/02/2011
Termination of appointment of Romanangel Limited as a secretary
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon05/03/2010
Secretary's details changed for Romanangel Limited on 2009-10-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 10/02/09; full list of members
dot icon07/02/2009
Appointment terminated director david savage
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/02/2008
Return made up to 10/02/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2007
Director's particulars changed
dot icon11/09/2007
Registered office changed on 11/09/07 from: unit 6 stanhope gate stanhope road camberley surrey GU15 3DW
dot icon30/08/2007
Secretary resigned
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Registered office changed on 18/07/07 from: 73-75 mortimer street london W1W 7SQ
dot icon19/03/2007
Director resigned
dot icon13/03/2007
Return made up to 10/02/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 10/02/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/10/2005
Director's particulars changed
dot icon03/03/2005
Return made up to 10/02/05; full list of members
dot icon20/12/2004
New director appointed
dot icon13/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon29/03/2004
Return made up to 10/02/04; full list of members
dot icon13/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon18/04/2003
Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
Director resigned
dot icon14/03/2003
New secretary appointed
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New director appointed
dot icon10/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+10.50 % *

* during past year

Cash in Bank

£35,823.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.72K
-
0.00
104.97K
-
2022
1
10.87K
-
0.00
32.42K
-
2023
1
44.36K
-
0.00
35.82K
-
2023
1
44.36K
-
0.00
35.82K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

44.36K £Ascended308.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.82K £Ascended10.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenwood, Mark David
Director
01/10/2004 - 16/03/2007
3
WATERLOW NOMINEES LIMITED
Nominee Director
10/02/2003 - 10/02/2003
36021
W K NOMINEES LIMITED
Corporate Secretary
10/02/2003 - 05/07/2007
45
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/02/2003 - 10/02/2003
38039
Mr Philip Austin
Director
10/02/2003 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUSTIN PHOENIX LIMITED

AUSTIN PHOENIX LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at 269 Farnborough Road, Farnborough, Hampshire GU14 7LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTIN PHOENIX LIMITED?

toggle

AUSTIN PHOENIX LIMITED is currently Active. It was registered on 10/02/2003 .

Where is AUSTIN PHOENIX LIMITED located?

toggle

AUSTIN PHOENIX LIMITED is registered at 269 Farnborough Road, Farnborough, Hampshire GU14 7LY.

What does AUSTIN PHOENIX LIMITED do?

toggle

AUSTIN PHOENIX LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does AUSTIN PHOENIX LIMITED have?

toggle

AUSTIN PHOENIX LIMITED had 1 employees in 2023.

What is the latest filing for AUSTIN PHOENIX LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-10 with no updates.