UKBizDB.co.uk

PHOENIX ENGINEERING SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Phoenix Engineering Solutions Limited. The company was founded 32 years ago and was given the registration number 02679714. The firm's registered office is in GRANTHAM. You can find them at The Bungalow Gelston Road, Hough On The Hill, Grantham, Lincolnshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PHOENIX ENGINEERING SOLUTIONS LIMITED
Company Number:02679714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Bungalow Gelston Road, Hough On The Hill, Grantham, Lincolnshire, NG32 2BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bungalow Gelston Road, Hough On The Hill, Grantham, NG32 2BH

Secretary29 April 1993Active
The Bungalow Gelston Road, Hough On The Hill, Grantham, NG32 2BH

Director22 January 1992Active
2 Mill Lane, Odell, Bedford, MK43 7AT

Secretary22 January 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 January 1992Active
Provident House, Old Road Barton Le Clay, Bedford, MK45 4LB

Director21 February 1994Active
17 Bramble Close, Middlewich, CW10 9FZ

Director25 February 1997Active
11 Lullingstone Drive, Bancroft, Milton Keynes, MK13 0RB

Director12 January 1996Active
12 Milebush, Leighton Buzzard, LU7 2UB

Director22 January 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 January 1992Active

People with Significant Control

Mrs Sandra Mills
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:English
Address:The Bungalow Gelston Road, Grantham, NG32 2BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Robert Ian Mills
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:English
Address:The Bungalow Gelston Road, Grantham, NG32 2BH
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-28Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Accounts

Accounts with accounts type micro entity.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-31Accounts

Accounts with accounts type total exemption small.

Download
2013-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.