Background WavePink WaveYellow Wave

PHOENIX CAR SALES LTD (08910813)

PHOENIX CAR SALES LTD (08910813) is an active UK company. incorporated on 25 February 2014. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles. PHOENIX CAR SALES LTD has been registered for 12 years. Current directors include KRAUZ, Dezider.

Company Number
08910813
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
Unit 17 Griffin House, Leeds, LS27 8JW
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
KRAUZ, Dezider
SIC Codes
45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX CAR SALES LTD

PHOENIX CAR SALES LTD is an active company incorporated on 25 February 2014 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles. PHOENIX CAR SALES LTD was registered 12 years ago.(SIC: 45112)

Status

active

Active since 12 years ago

Company No

08910813

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 26 March 2023 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 16 May 2023 (2 years ago)
Submitted on 16 May 2023 (2 years ago)

Next Due

Due by 30 May 2024
For period ending 16 May 2024

Previous Company Names

WORLD OF CARE LTD
From: 25 February 2014To: 28 July 2016
Contact
Address

Unit 17 Griffin House Leeds, LS27 8JW,

Previous Addresses

2 Avondale Street Wakefield WF2 8DP England
From: 15 October 2018To: 11 July 2022
1 Batley Road Kirkhamgate West Yorkshire WF2 0PG England
From: 28 July 2016To: 15 October 2018
Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England
From: 9 March 2016To: 28 July 2016
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 1 March 2016To: 9 March 2016
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
From: 25 February 2014To: 1 March 2016
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
May 22
New Owner
May 22
Director Left
May 22
Owner Exit
May 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KRAUZ, Dezider

Active
Griffin House, LeedsLS27 8JW
Born April 1968
Director
Appointed 30 May 2022

AZIZ, Faizan

Resigned
Batley Road, KirkhamgateWF2 0PG
Born October 1990
Director
Appointed 26 Jul 2016
Resigned 30 May 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 08 Mar 2016
Resigned 26 Jul 2016

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 25 Feb 2014
Resigned 01 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Dezider Krauz

Active
Griffin House, LeedsLS27 8JW
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2022

Mr Faizan Aziz

Ceased
Avondale Street, WakefieldWF2 8DP
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Apr 2016
Ceased 30 May 2022
Fundings
Financials
Latest Activities

Filing History

39

Dissolved Compulsory Strike Off Suspended
11 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 August 2016
AA01Change of Accounting Reference Date
Resolution
28 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Incorporation Company
25 February 2014
NEWINCIncorporation