Company Information for PHOENIX ENHANCEMENT SERVICES LTD
141 ENGLISHCOMBE LANE, BATH, BA2 2EL,
|
Company Registration Number
04757932
Private Limited Company
Active |
Company Name | |
---|---|
PHOENIX ENHANCEMENT SERVICES LTD | |
Legal Registered Office | |
141 ENGLISHCOMBE LANE BATH BA2 2EL Other companies in BA2 | |
Company Number | 04757932 | |
---|---|---|
Company ID Number | 04757932 | |
Date formed | 2003-05-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB811306476 |
Last Datalog update: | 2023-12-06 22:46:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ORPHEUS CORPORATION LIMITED |
||
JOHN CHRISTIAN CHANCELLOR |
||
STUART JAMES HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART FRASER |
Company Secretary | ||
KAREN ANGELA HALL |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L LEECH ELECTRICAL ENGINEERING CONSULTANT LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2006-08-09 | Dissolved 2013-11-05 | |
N Y SERVICES LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2007-01-29 | Dissolved 2014-06-05 | |
MONITE LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2002-11-01 | Dissolved 2014-04-22 | |
EMPI SERVICES LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2005-03-16 | Dissolved 2014-08-19 | |
THE ANT FACTORY LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2003-04-15 | Dissolved 2015-07-21 | |
LAST SHOT LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2005-06-01 | Dissolved 2016-07-19 | |
TABLET BROCHURE LTD | Company Secretary | 2009-02-23 | CURRENT | 2007-03-08 | Dissolved 2017-02-21 | |
WELLS INFORMATION SECURITY LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2007-03-05 | Dissolved 2017-04-25 | |
CITY OF WELLS PUB COMPANY LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2007-10-15 | Dissolved 2016-12-29 | |
HANDSONHEALTHSPA LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2007-10-15 | Dissolved 2017-04-04 | |
BD PLASTERING LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2008-06-02 | Dissolved 2017-07-04 | |
LAND AND WATERSCAPES LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2004-12-02 | Active | |
M K UTILITY CONTRACTORS LIMITED | Company Secretary | 2009-02-23 | CURRENT | 2007-04-03 | Liquidation | |
ONE TWENTY PICTURES LTD | Company Secretary | 2009-02-23 | CURRENT | 2005-10-31 | Active | |
PHOENIX ALLOYS LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
SHJC HOLDINGS LIMITED | Director | 2011-09-06 | CURRENT | 2011-09-06 | Active | |
PHOENIX ALLOYS LIMITED | Director | 2014-10-28 | CURRENT | 2014-10-28 | Active | |
SHJC HOLDINGS LIMITED | Director | 2011-09-06 | CURRENT | 2011-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Stuart James Hall on 2022-08-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR WAYNE MICHAEL MORGAN | |
TM02 | Termination of appointment of Orpheus Corporation Limited on 2019-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/18 FROM Ocl Accountancy 141 Englishcombe Lane Southdown Bath BA2 2EL | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stuart James Hall on 2016-05-05 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stuart James Hall on 2014-01-23 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES HALL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIAN CHANCELLOR / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORPHEUS CORPORATION LIMITED / 01/01/2010 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ORPHEUS CORPORATION LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM FRASER HOUSE, PETER STREET SHEPTON MALLET SOMERSET BA4 5BL | |
288b | APPOINTMENT TERMINATED SECRETARY STUART FRASER | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04 | |
88(2)R | AD 01/06/03--------- £ SI 149@1=149 £ IC 1/150 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 41,843 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 50,500 |
Creditors Due Within One Year | 2013-08-31 | £ 237,831 |
Creditors Due Within One Year | 2012-08-31 | £ 188,483 |
Provisions For Liabilities Charges | 2013-08-31 | £ 11,427 |
Provisions For Liabilities Charges | 2012-08-31 | £ 5,853 |
Creditors and other liabilities
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 ENHANCEMENT SERVICES LTD
Cash Bank In Hand | 2013-08-31 | £ 35,841 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 46,608 |
Current Assets | 2013-08-31 | £ 309,839 |
Current Assets | 2012-08-31 | £ 284,343 |
Debtors | 2013-08-31 | £ 273,998 |
Debtors | 2012-08-31 | £ 237,735 |
Fixed Assets | 2013-08-31 | £ 67,927 |
Fixed Assets | 2012-08-31 | £ 46,682 |
Secured Debts | 2013-08-31 | £ 50,500 |
Secured Debts | 2012-08-31 | £ 59,157 |
Shareholder Funds | 2013-08-31 | £ 86,665 |
Shareholder Funds | 2012-08-31 | £ 86,189 |
Tangible Fixed Assets | 2013-08-31 | £ 67,927 |
Tangible Fixed Assets | 2012-08-31 | £ 36,082 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
810 LOCKLEAZE PRIMARY SCHOOL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |