UKBizDB.co.uk

PHOENIX HYDRAULIC & ELECTRICAL SERVICES LIMITED

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

This company is commonly known as Phoenix Hydraulic & Electrical Services Limited. The company was founded 43 years ago and was given the registration number 01562813. The firm's registered office is in LOUGHBOROUGH. You can find them at 22 Hayhill Industrial Estate, Sileby Road, Barrow-upon-soar, Loughborough, Leicestershire. This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:PHOENIX HYDRAULIC & ELECTRICAL SERVICES LIMITED
Company Number:01562813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1981
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28120 - Manufacture of fluid power equipment
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:22 Hayhill Industrial Estate, Sileby Road, Barrow-upon-soar, Loughborough, Leicestershire, LE12 8LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Hayhill Industrial Estate, Sileby Road, Barrow-Upon-Soar, Loughborough, LE12 8LD

Secretary01 May 2019Active
22 Hayhill Industrial Estate, Sileby Road, Barrow-Upon-Soar, Loughborough, LE12 8LD

Director01 May 2019Active
22 Hayhill Industrial Estate, Sileby Road, Barrow-Upon-Soar, Loughborough, LE12 8LD

Director04 January 2011Active
22 Hayhill Industrial Estate, Sileby Road, Barrow-Upon-Soar, Loughborough, LE12 8LD

Director-Active
22 Hayhill Industrial Estate, Sileby Road, Barrow-Upon-Soar, Loughborough, LE12 8LD

Director01 May 2012Active
63 Doles Lane, Findern, Derby, DE65 6BA

Secretary-Active
The Old Cottage 37 Doles Lane, Findern, Derby, DE65 6AX

Secretary03 May 1994Active
5 Wimpole Drive, South Wootton, Kings Lynn, PE30 3UH

Director04 January 1993Active
39a Mill Lane, Clophill, MK45 4BX

Director30 November 2001Active
The Old Cottage 37 Doles Lane, Findern, Derby, DE65 6AX

Director03 May 1994Active
8 Woodcote Park, Wisbech, PE13 1LX

Director-Active

People with Significant Control

Kct Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, Hayhill, Loughborough, England, LE12 8LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-05Accounts

Accounts with accounts type small.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type small.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type small.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type small.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Appoint person secretary company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-02-04Accounts

Accounts with accounts type small.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type small.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-02-01Accounts

Accounts with accounts type small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Auditors

Auditors resignation company.

Download
2016-02-02Accounts

Accounts with accounts type full.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.