Phoenix Marble And Granite Limited

DataGardener
live
Micro

Phoenix Marble And Granite Limited

03701920Private Limited With Share Capital

4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, BH217SF
Incorporated

27/01/1999

Company Age

27 years

Directors

2

Employees

8

SIC Code

23700

Risk

moderate risk

Company Overview

Registration, classification & business activity

Phoenix Marble And Granite Limited (03701920) is a private limited with share capital incorporated on 27/01/1999 (27 years old) and registered in wimborne, BH217SF. The company operates under SIC code 23700 - cutting, shaping and finishing of stone.

Phoenix marble & granite ltd has been established since 2006. prior to this chris emery, the owner and managing director of phoenix, was also the owner and managing director of medusa stone supplies, established in 1986.currently we have a combined experience in the trade of over 115 years, creating...

Private Limited With Share Capital
SIC: 23700
Micro
Incorporated 27/01/1999
BH217SF
8 employees

Financial Overview

Total Assets

£486.8K

Liabilities

£560.8K

Net Assets

£-74.0K

Est. Turnover

£1.38M

AI Estimated
Unreported
Cash

£37.4K

Key Metrics

8

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:05-10-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2016
Termination Director Company
Category:Officers
Date:25-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:07-09-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:07-09-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:07-09-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:07-09-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:07-09-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:07-09-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:07-09-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:06-06-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:06-06-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:06-06-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:06-06-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:06-06-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:06-06-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:16-05-2016
Annual Return Company
Category:Annual Return
Date:01-02-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:28-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2011
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:19-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2009
Legacy
Category:Annual Return
Date:06-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2009
Legacy
Category:Accounts
Date:12-01-2009
Legacy
Category:Annual Return
Date:23-04-2008
Legacy
Category:Mortgage
Date:18-04-2008
Legacy
Category:Address
Date:08-04-2008
Legacy
Category:Officers
Date:08-04-2008
Legacy
Category:Officers
Date:08-04-2008
Legacy
Category:Officers
Date:08-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2007
Legacy
Category:Officers
Date:04-09-2007
Legacy
Category:Officers
Date:04-09-2007
Legacy
Category:Annual Return
Date:30-03-2007
Legacy
Category:Officers
Date:26-03-2007
Legacy
Category:Officers
Date:26-03-2007
Legacy
Category:Officers
Date:18-10-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-10-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:13-09-2006
Legacy
Category:Annual Return
Date:17-03-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-11-2005
Legacy
Category:Annual Return
Date:09-03-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-10-2004
Legacy
Category:Annual Return
Date:01-02-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-09-2003
Legacy
Category:Annual Return
Date:28-01-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-10-2002
Legacy
Category:Annual Return
Date:02-02-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-10-2001
Legacy
Category:Annual Return
Date:01-02-2001

Import / Export

Imports
12 Months7
60 Months41
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH217SFRegistered
Gundrymoor Trading Estate, Collingwood Road, West Moors, Wimborne, Dorset, BH216QQ

Contact

01202894110
phoenixmandg.co.uk
4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, BH217SF