Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX CNC ENGINEERING LIMITED
Company Information for

PHOENIX CNC ENGINEERING LIMITED

1 MARSDEN STREET, C/O A2E INDUSTRIES LIMITED, MANCHESTER, M2 1HW,
Company Registration Number
04198346
Private Limited Company
Active

Company Overview

About Phoenix Cnc Engineering Ltd
PHOENIX CNC ENGINEERING LIMITED was founded on 2001-04-11 and has its registered office in Manchester. The organisation's status is listed as "Active". Phoenix Cnc Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PHOENIX CNC ENGINEERING LIMITED
 
Legal Registered Office
1 MARSDEN STREET
C/O A2E INDUSTRIES LIMITED
MANCHESTER
M2 1HW
Other companies in RH6
 
Filing Information
Company Number 04198346
Company ID Number 04198346
Date formed 2001-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB755659387  
Last Datalog update: 2024-02-05 17:07:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX CNC ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOENIX CNC ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
APADANA MANAGEMENT LIMITED
Director 2015-12-11
WILLIAM ROBERT JOHN RAWKINS
Director 2016-12-01
GLENN RICHARDSON
Director 2015-08-18
JOHN TOLSON
Director 2015-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA LOUISE MAYHEW
Company Secretary 2014-10-13 2015-08-18
JAMES PETER GEORGE GAGGERO
Director 2014-10-13 2015-08-18
HENRY MICHAEL GAME
Director 2014-10-13 2015-08-18
NIGEL EDWARD WHITE
Director 2014-10-13 2015-08-18
MARK COOPER
Director 2014-10-13 2015-08-10
MARK HOLLAND
Director 2014-10-13 2015-07-14
JOHN TOLSON
Company Secretary 2001-04-11 2014-10-13
GLENN RICHARDSON
Director 2002-05-01 2014-10-13
JOHN TOLSON
Director 2001-04-11 2014-10-13
MARTIN WILLIAMS
Director 2001-04-11 2008-10-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-04-11 2001-04-11
COMBINED NOMINEES LIMITED
Nominated Director 2001-04-11 2001-04-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2001-04-11 2001-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APADANA MANAGEMENT LIMITED EPM TECHNOLOGY LIMITED Director 2017-09-13 CURRENT 1997-02-03 In Administration
APADANA MANAGEMENT LIMITED EPM TECHNOLOGY GROUP LTD Director 2017-09-13 CURRENT 2004-07-01 Active
APADANA MANAGEMENT LIMITED EPM TECHNOLOGY HOLDINGS LTD Director 2017-09-13 CURRENT 2004-07-01 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENT 8 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
APADANA MANAGEMENT LIMITED MONTGOMERY REMOVALS LTD. Director 2017-06-30 CURRENT 2000-05-17 Active
APADANA MANAGEMENT LIMITED KELERBAY LIMITED Director 2017-06-30 CURRENT 1994-11-01 Active
APADANA MANAGEMENT LIMITED DOREE BONNER HOLDINGS LIMITED Director 2017-06-30 CURRENT 2017-03-27 Active
APADANA MANAGEMENT LIMITED EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1982-01-27 Active
APADANA MANAGEMENT LIMITED EXPRESS REMOVERS LIMITED Director 2017-06-30 CURRENT 1994-01-18 Active
APADANA MANAGEMENT LIMITED GLASGOW EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1997-04-24 Active
APADANA MANAGEMENT LIMITED BONNERS OF WELLING LIMITED Director 2017-06-30 CURRENT 1997-02-17 Active
APADANA MANAGEMENT LIMITED PACK IT IN LIMITED Director 2017-06-30 CURRENT 2003-05-21 Active
APADANA MANAGEMENT LIMITED PNEUMOLABS (UK) LIMITED Director 2017-05-04 CURRENT 1997-03-07 In Administration/Administrative Receiver
APADANA MANAGEMENT LIMITED PNEUMOLABS HOLDINGS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
APADANA MANAGEMENT LIMITED INDUSTRIAL LATEX COMPOUNDS (OSSETT) LIMITED Director 2017-03-29 CURRENT 2017-01-18 Liquidation
APADANA MANAGEMENT LIMITED B&H.PT. LIMITED Director 2017-03-22 CURRENT 1996-02-23 Active
APADANA MANAGEMENT LIMITED DATUM INVESTMENT 6 LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
APADANA MANAGEMENT LIMITED EXHALL GRINDING AND ENGINEERING COMPANY LIMITED Director 2017-01-04 CURRENT 1952-02-09 Active
APADANA MANAGEMENT LIMITED ARROWSMITH ENGINEERING (COVENTRY) LIMITED Director 2017-01-04 CURRENT 1967-03-09 Active
APADANA MANAGEMENT LIMITED AB ENGINEERING LIMITED Director 2017-01-04 CURRENT 1994-02-14 Active
APADANA MANAGEMENT LIMITED ENSCO 1267 LIMITED Director 2016-12-20 CURRENT 1991-05-30 In Administration
APADANA MANAGEMENT LIMITED BC TRANSPORT HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-08-18 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENTS 5 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
APADANA MANAGEMENT LIMITED TECHNI-GRIND (PRESTON) MACHINING LIMITED Director 2016-07-11 CURRENT 1998-09-29 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENTS 3 LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENTS 2 LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 7 LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
WILLIAM ROBERT JOHN RAWKINS AS.G NOMINEES LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
WILLIAM ROBERT JOHN RAWKINS AMF REAL ESTATE LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
WILLIAM ROBERT JOHN RAWKINS EHK & SAA STORAGE SOLUTIONS LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY LIMITED Director 2017-09-13 CURRENT 1997-02-03 In Administration
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY GROUP LTD Director 2017-09-13 CURRENT 2004-07-01 Active
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY HOLDINGS LTD Director 2017-09-13 CURRENT 2004-07-01 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 8 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
WILLIAM ROBERT JOHN RAWKINS ASGW REAL ESTATE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
WILLIAM ROBERT JOHN RAWKINS MONTGOMERY REMOVALS LTD. Director 2017-06-30 CURRENT 2000-05-17 Active
WILLIAM ROBERT JOHN RAWKINS KELERBAY LIMITED Director 2017-06-30 CURRENT 1994-11-01 Active
WILLIAM ROBERT JOHN RAWKINS EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1982-01-27 Active
WILLIAM ROBERT JOHN RAWKINS EXPRESS REMOVERS LIMITED Director 2017-06-30 CURRENT 1994-01-18 Active
WILLIAM ROBERT JOHN RAWKINS GLASGOW EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1997-04-24 Active
WILLIAM ROBERT JOHN RAWKINS BONNERS OF WELLING LIMITED Director 2017-06-30 CURRENT 1997-02-17 Active
WILLIAM ROBERT JOHN RAWKINS PACK IT IN LIMITED Director 2017-06-30 CURRENT 2003-05-21 Active
WILLIAM ROBERT JOHN RAWKINS TOUCHLINE HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
WILLIAM ROBERT JOHN RAWKINS INDUSTRIAL LATEX COMPOUNDS (OSSETT) LIMITED Director 2017-03-29 CURRENT 2017-01-18 Liquidation
WILLIAM ROBERT JOHN RAWKINS DOREE BONNER HOLDINGS LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
WILLIAM ROBERT JOHN RAWKINS MPEH (EBT) LIMITED Director 2017-03-13 CURRENT 2014-03-31 Dissolved 2018-06-26
WILLIAM ROBERT JOHN RAWKINS B&H.PT. LIMITED Director 2017-03-03 CURRENT 1996-02-23 Active
WILLIAM ROBERT JOHN RAWKINS EXHALL GRINDING AND ENGINEERING COMPANY LIMITED Director 2017-01-04 CURRENT 1952-02-09 Active
WILLIAM ROBERT JOHN RAWKINS ARROWSMITH ENGINEERING (COVENTRY) LIMITED Director 2017-01-04 CURRENT 1967-03-09 Active
WILLIAM ROBERT JOHN RAWKINS AB ENGINEERING LIMITED Director 2017-01-04 CURRENT 1994-02-14 Active
WILLIAM ROBERT JOHN RAWKINS ENSCO 1267 LIMITED Director 2016-12-20 CURRENT 1991-05-30 In Administration
WILLIAM ROBERT JOHN RAWKINS BC TRANSPORT HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-08-18 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 5 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 4 LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
WILLIAM ROBERT JOHN RAWKINS TECHNI-GRIND (PRESTON) MACHINING LIMITED Director 2016-07-11 CURRENT 1998-09-29 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 3 LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 2 LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 1 LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
WILLIAM ROBERT JOHN RAWKINS A2E ALCHEMY LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2017-06-20
WILLIAM ROBERT JOHN RAWKINS KODIT UDI LIMITED Director 2014-08-28 CURRENT 2014-08-28 Liquidation
WILLIAM ROBERT JOHN RAWKINS A2E INDUSTRIES LIMITED Director 2013-07-15 CURRENT 2000-08-31 Active
WILLIAM ROBERT JOHN RAWKINS HBA INVESTMENTS LIMITED Director 2012-11-02 CURRENT 2011-12-14 Dissolved 2014-02-18
WILLIAM ROBERT JOHN RAWKINS A2E CAPITAL PARTNERS LIMITED Director 2011-01-31 CURRENT 2000-08-30 Active
GLENN RICHARDSON AERO SERVICES.GLOBAL LIMITED Director 2018-02-07 CURRENT 2016-04-22 Active
GLENN RICHARDSON 4EVER GREEN LAWNS LTD Director 2014-08-18 CURRENT 2014-08-18 Dissolved 2017-10-17
GLENN RICHARDSON GJT BUILDING SERVICES LTD Director 2013-12-03 CURRENT 2013-12-03 Active - Proposal to Strike off
GLENN RICHARDSON HOME FARM (PARK LANE) MANAGEMENT COMPANY LIMITED Director 2013-04-08 CURRENT 2005-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-18AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER WESTON
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-26AAFULL ACCOUNTS MADE UP TO 07/04/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-04-27RES01ADOPT ARTICLES 27/04/20
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041983460007
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM No 1 Marsden Street Manchester M2 1HW England
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041983460003
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 16000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-01AP01DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 16000
2016-03-07AR0131/01/16 ANNUAL RETURN FULL LIST
2016-03-07AD02Register inspection address changed from C/O Bland Group Uk Holdings Limited the Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to C/O a2E Venture Catalysts Limited 1 Marsden Street Manchester M2 1HW
2016-03-07AD04Register(s) moved to registered office address No 1 Marsden Street Manchester M2 1HW
2016-01-08RES01ADOPT ARTICLES 11/12/2015
2016-01-08RES01ALTER ARTICLES 10/12/2015
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041983460004
2015-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041983460002
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA
2015-12-15AP02Appointment of Apadana Management Limited as director on 2015-12-11
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041983460003
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-21AP01DIRECTOR APPOINTED JOHN TOLSON
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WHITE
2015-08-21TM02Termination of appointment of Nicola Louise Mayhew on 2015-08-18
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GAGGERO
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GAME
2015-08-21AP01DIRECTOR APPOINTED MR GLENN RICHARDSON
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK COOPER
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOLLAND
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 16000
2015-02-16AR0131/01/15 FULL LIST
2015-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-02-16AD02SAIL ADDRESS CHANGED FROM: C/O EVANS & CO 12 POPLARS COURT LENTON LANE NOTTINGHAM NOTTINGHAMSHIRE NG7 2RR
2014-11-03AP01DIRECTOR APPOINTED MARK HOLLAND
2014-11-03AP01DIRECTOR APPOINTED NIGEL EDWARD WHITE
2014-10-28AP01DIRECTOR APPOINTED MARK COOPER
2014-10-28AP03SECRETARY APPOINTED NICOLA LOUISE MAYHEW
2014-10-28AP01DIRECTOR APPOINTED JAMES PETER GEORGE GAGGERO
2014-10-24RES01ADOPT ARTICLES 13/10/2014
2014-10-22AP01DIRECTOR APPOINTED HENRY MICHAEL GAME
2014-10-22AA01CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-10-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN TOLSON
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM EUROPA HOUSE ACTON ROAD LONG EATON NOTTINGHAM NG10 1FR
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GLENN RICHARDSON
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOLSON
2014-10-14AA30/04/14 TOTAL EXEMPTION SMALL
2014-09-11SH0201/02/13 STATEMENT OF CAPITAL GBP 16000.00
2014-09-11RES13COMPANY TO PURCHASE ALL MARTIN WILLIAMS SHARES 17/06/2010
2014-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 16000
2014-03-05AR0131/01/14 FULL LIST
2013-09-13AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-27SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-30RP04SECOND FILING WITH MUD 31/01/13 FOR FORM AR01
2013-04-30ANNOTATIONClarification
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN RICHARDSON / 10/04/2013
2013-02-05AR0131/01/13 FULL LIST
2012-10-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-05AR0131/01/12 FULL LIST
2012-01-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-21AR0131/01/11 FULL LIST
2011-01-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-26SH0626/08/10 STATEMENT OF CAPITAL GBP 52000
2010-03-17AR0131/01/10 FULL LIST
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TOLSON / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN RICHARDSON / 16/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN TOLSON / 16/03/2010
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WILLIAMS
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, 12 POPLARS COURT LENTON LANE, NOTTINGHAM, NG7 2PW
2008-07-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-06RES12VARYING SHARE RIGHTS AND NAMES
2008-02-13363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-13190LOCATION OF DEBENTURE REGISTER
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: ACTON ROAD, LONG EATON, NOTTINGHAMSHIRE, NG10 1FU
2008-02-13353LOCATION OF REGISTER OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-31363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-06363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-02-24288cDIRECTOR'S PARTICULARS CHANGED
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-27363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-23363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-03288aNEW DIRECTOR APPOINTED
2002-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-17123NC INC ALREADY ADJUSTED 24/09/02
2002-10-17RES04£ NC 100/100000 24/09
2002-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/02
2002-05-01363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-02-13287REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 27 RIBBLESDALE ROAD, LONG EATON, NOTTINGHAM, NOTTINGHAMSHIRE NG10 3JG
2001-04-27288bDIRECTOR RESIGNED
2001-04-27287REGISTERED OFFICE CHANGED ON 27/04/01 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF
2001-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-27288aNEW DIRECTOR APPOINTED
2001-04-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to PHOENIX CNC ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX CNC ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-11 Outstanding CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
2015-12-11 Satisfied GENESIS ASSET FINANCE LIMITED
2015-12-11 Outstanding A2E VENTURE CATALYSTS LIMITED
FIXED AND FLOATING CHARGE 2003-02-05 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2012-05-01 £ 205,667
Creditors Due Within One Year 2012-05-01 £ 1,065,158
Provisions For Liabilities Charges 2012-05-01 £ 26,161

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX CNC ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 52,000
Cash Bank In Hand 2012-05-01 £ 260,268
Current Assets 2012-05-01 £ 1,348,283
Debtors 2012-05-01 £ 1,048,265
Stocks Inventory 2012-05-01 £ 39,750
Tangible Fixed Assets 2012-05-01 £ 373,359

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHOENIX CNC ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX CNC ENGINEERING LIMITED
Trademarks
We have not found any records of PHOENIX CNC ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX CNC ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as PHOENIX CNC ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX CNC ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PHOENIX CNC ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-11-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-10-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-09-0084191100Instantaneous gas water heaters (excl. boilers or water heaters for central heating)
2018-09-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-08-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-07-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-06-0039201024Stretch film of non-cellular polyethylene, not printed, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94
2018-06-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-05-0083021000Hinges of all kinds, of base metal
2018-05-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-03-0083021000Hinges of all kinds, of base metal
2018-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-01-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-01-0076042910Bars and rods of aluminium alloys
2018-01-0076042910Bars and rods of aluminium alloys
2018-01-0083026000Automatic door closers of base metal
2018-01-0083026000Automatic door closers of base metal
2017-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2017-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2017-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2017-01-0073071110Tube or pipe fittings of non-malleable cast iron, of a kind used in pressure systems
2017-01-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-11-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-11-0084821010Ball bearings with greatest external diameter <= 30 mm
2016-10-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-10-0073181610Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm
2016-10-0073182300Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses)
2016-09-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-09-0073182900Non-threaded articles, of iron or steel
2016-08-0083021000Hinges of all kinds, of base metal
2016-08-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-08-0073182300Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses)
2016-08-0084821010Ball bearings with greatest external diameter <= 30 mm
2016-07-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2016-07-0084821090Ball bearings with greatest external diameter > 30 mm
2016-06-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-06-0073071990Cast tube or pipe fittings of steel
2016-05-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-05-0073181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2016-05-0084821090Ball bearings with greatest external diameter > 30 mm
2016-04-0081089030Titanium bars, rods, profiles and wire, n.e.s.
2016-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-02-0073182300Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses)
2016-01-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-12-0073182900Non-threaded articles, of iron or steel
2015-03-0173182900Non-threaded articles, of iron or steel
2015-03-0073182900Non-threaded articles, of iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX CNC ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX CNC ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.