PHOENIX ME LIMITED - LONDON
Company Profile | Company Filings |
Overview
PHOENIX ME LIMITED is a Private Limited Company from LONDON and has the status: Active.
PHOENIX ME LIMITED was incorporated 93 years ago on 02/04/1931 and has the registered number: 00255476. The accounts status is FULL and accounts are next due on 30/06/2024.
PHOENIX ME LIMITED was incorporated 93 years ago on 02/04/1931 and has the registered number: 00255476. The accounts status is FULL and accounts are next due on 30/06/2024.
PHOENIX ME LIMITED - LONDON
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
43290 - Other construction installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
1ST FLOOR
LONDON
E1 8DZ
This Company Originates in : United Kingdom
Previous trading names include:
PHOENIX ELECTRICAL COMPANY LIMITED (until 24/06/2013)
PHOENIX ELECTRICAL COMPANY LIMITED (until 24/06/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LEE COMPTON | Jun 1961 | British | Director | 2006-04-03 | CURRENT |
STEWART CRANE | Sep 1979 | British | Director | 2014-02-01 | CURRENT |
COLIN MINT | Jul 1953 | British | Director | 2014-02-01 | CURRENT |
ROBERT ANTHONY WILSON | Nov 1953 | British | Director | 1993-03-01 UNTIL 1996-04-25 | RESIGNED |
MR NIGEL CHARLES SWANSON | May 1955 | British | Secretary | 2006-06-01 UNTIL 2015-02-01 | RESIGNED |
MR ROBERT EDWARD WHITTEN | Jul 1940 | British | Director | 1991-06-01 UNTIL 1993-03-02 | RESIGNED |
BRIAN STEPHEN UPTON | Jul 1943 | British | Director | 1998-07-27 UNTIL 2003-10-31 | RESIGNED |
MR JAMES ANTHONY THOMAS | Nov 1953 | Welsh | Director | 1998-03-31 UNTIL 2001-01-26 | RESIGNED |
IVAN VAUGHAN PHELPS | Apr 1962 | British | Director | 2002-01-02 UNTIL 2008-05-30 | RESIGNED |
JOHN SYDNEY PARKER | Jun 1942 | British | Director | 1993-03-02 UNTIL 1994-04-29 | RESIGNED |
MR BERTIL NORDLING | Jan 1944 | Swedish | Director | 1991-06-01 UNTIL 1993-03-02 | RESIGNED |
MR GERWYN JOHN MILES | Nov 1955 | British | Director | 1996-04-25 UNTIL 1998-03-31 | RESIGNED |
MR STEWART ROBERT PATRICK MC SWINEY | Mar 1954 | British | Director | 1991-06-01 UNTIL 2003-06-30 | RESIGNED |
DAVID ISHERWOOD | Feb 1947 | British | Director | 1993-03-02 UNTIL 1994-04-29 | RESIGNED |
BRIAN LESLIE INGRAM | Sep 1945 | British | Director | 1991-06-01 UNTIL 2009-08-31 | RESIGNED |
DAVID JOHN HOWELL | Mar 1945 | British | Director | 1994-08-05 UNTIL 2006-03-21 | RESIGNED |
MICHAEL JOHN HARRINGTON | Jan 1953 | British | Director | 1998-03-31 UNTIL 2001-01-26 | RESIGNED |
CHARLES ARTHUR DAVIES | Jun 1939 | British | Director | 1991-06-01 UNTIL 1998-12-15 | RESIGNED |
DAVID CUNNINGHAM | Aug 1953 | British | Director | 1996-04-25 UNTIL 2014-06-01 | RESIGNED |
MR GRAHAM PETER BRADDICK | May 1963 | British | Director | 1998-03-31 UNTIL 2006-03-21 | RESIGNED |
ROGER GREGORY BADGER | Mar 1947 | British | Director | 1991-06-01 UNTIL 1993-03-02 | RESIGNED |
DENNIS THOMAS ADAMS | Aug 1932 | British | Director | 1991-06-01 UNTIL 1994-08-05 | RESIGNED |
MR KENNETH JOHN HOWARD | Jun 1946 | British | Secretary | 1993-03-02 UNTIL 1996-03-13 | RESIGNED |
MR RICHARD GREGORY CURTIS | Apr 1962 | British | Secretary | 1996-03-13 UNTIL 2001-01-26 | RESIGNED |
ROBERT ERIC CODLING | May 1948 | British | Secretary | 1991-06-01 UNTIL 1993-06-01 | RESIGNED |
MR GRAHAM PETER BRADDICK | May 1963 | British | Secretary | 2001-02-06 UNTIL 2006-03-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cityside Electrical Co Ltd | 2018-04-30 | London | Ownership of shares 75 to 100 percent | |
Phoenix Electrical (Holdings) Ltd | 2016-04-06 - 2018-04-30 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PHOENIX_ME_LIMITED - Accounts | 2023-06-16 | 30-09-2022 | £24,108 Cash £30,719 equity |
PHOENIX_ME_LIMITED - Accounts | 2022-05-05 | 30-09-2021 | £23,374 Cash £27,992 equity |
PHOENIX_ME_LIMITED - Accounts | 2021-06-29 | 30-09-2020 | £20,518 Cash £24,393 equity |
PHOENIX_ME_LIMITED - Accounts | 2020-05-07 | 30-09-2019 | £14,973 Cash £18,963 equity |
PHOENIX_ME_LIMITED - Accounts | 2019-06-22 | 30-09-2018 | £16,107 Cash £14,684 equity |
PHOENIX_ME_LIMITED - Accounts | 2018-06-09 | 30-09-2017 | £15,631 Cash £11,884 equity |
PHOENIX_ME_LIMITED - Accounts | 2017-06-23 | 30-09-2016 | £13,078 Cash £13,589 equity |