Phoenix Electrical Engineering Services Limited

DataGardener
phoenix electrical engineering services limited
live
Micro

Phoenix Electrical Engineering Services Limited

03135186Private Limited With Share Capital

Hunters Lodge Virginstowe, Beaworthy, Devon, EX215EA
Incorporated

07/12/1995

Company Age

30 years

Directors

5

Employees

4

SIC Code

43210

Risk

low risk

Company Overview

Registration, classification & business activity

Phoenix Electrical Engineering Services Limited (03135186) is a private limited with share capital incorporated on 07/12/1995 (30 years old) and registered in devon, EX215EA. The company operates under SIC code 43210 - electrical installation.

Contractors specialising in detail design and construction of waste water treatment plants. phoenix offer a turnkey solution encompassing all disciplines required under one roof. one of if not the most experienced company in the construction of landfill leachate treatment plants.

Private Limited With Share Capital
SIC: 43210
Micro
Incorporated 07/12/1995
EX215EA
4 employees

Financial Overview

Total Assets

£274.8K

Liabilities

£175.9K

Net Assets

£98.9K

Est. Turnover

£479.7K

AI Estimated
Unreported
Cash

£23.6K

Key Metrics

4

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-04-2023
Capital Allotment Shares
Category:Capital
Date:03-04-2023
Capital Allotment Shares
Category:Capital
Date:03-04-2023
Legacy
Category:Insolvency
Date:31-03-2023
Resolution
Category:Resolution
Date:31-03-2023
Legacy
Category:Capital
Date:31-03-2023
Resolution
Category:Resolution
Date:31-03-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-03-2023
Legacy
Category:Insolvency
Date:31-03-2023
Resolution
Category:Resolution
Date:31-03-2023
Resolution
Category:Resolution
Date:31-03-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-03-2023
Legacy
Category:Capital
Date:31-03-2023
Legacy
Category:Insolvency
Date:31-03-2023
Resolution
Category:Resolution
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-10-2019
Capital Name Of Class Of Shares
Category:Capital
Date:17-10-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-10-2019
Capital Name Of Class Of Shares
Category:Capital
Date:17-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2016
Capital Allotment Shares
Category:Capital
Date:27-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:28-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Capital Allotment Shares
Category:Capital
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-01-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:04-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2010
Capital Allotment Shares
Category:Capital
Date:10-05-2010
Resolution
Category:Resolution
Date:10-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2009
Legacy
Category:Annual Return
Date:10-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2008
Legacy
Category:Annual Return
Date:21-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2007

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date15/07/2025
Latest Accounts31/12/2024

Trading Addresses

Hunters Lodge, Virginstowe, Beaworthy, EX215EARegistered
Phoenix House, Scarne Mill Industrial Estate, Launceston, Cornwall, PL159GL

Related Companies

2

Contact