Company number 02763629
Status Active
Incorporation Date 10 November 1992
Company Type Private Limited Company
Address UNIT 1 FRANCIS WOODCOCK TRADING ESTATE, 277 BARTON STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 4JE
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PHOENIX HYDRAULIC SYSTEMS LTD are www.phoenixhydraulicsystems.co.uk, and www.phoenix-hydraulic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Phoenix Hydraulic Systems Ltd is a Private Limited Company.
The company registration number is 02763629. Phoenix Hydraulic Systems Ltd has been working since 10 November 1992.
The present status of the company is Active. The registered address of Phoenix Hydraulic Systems Ltd is Unit 1 Francis Woodcock Trading Estate 277 Barton Street Gloucester Gloucestershire Gl1 4je. The company`s financial liabilities are £8.47k. It is £-13.41k against last year. The cash in hand is £3.28k. It is £1.96k against last year. And the total assets are £122.19k, which is £47.57k against last year. CARROLL, John Michael is a Secretary of the company. CARROLL, John Michael is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary BROOKES, John Henry has been resigned. Director BROOKES, John Henry has been resigned. Nominee Director MOORES, Phillip has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".
phoenix hydraulic systems Key Finiance
LIABILITIES
£8.47k
-62%
CASH
£3.28k
+147%
TOTAL ASSETS
£122.19k
+63%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 10 November 1992
Appointed Date: 10 November 1992
Nominee Director
MOORES, Phillip
Resigned: 10 November 1992
Appointed Date: 10 November 1992
67 years old
Persons With Significant Control
Mr John Michael Carroll
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more
PHOENIX HYDRAULIC SYSTEMS LTD Events
22 Mar 2017
Total exemption small company accounts made up to 30 November 2016
09 Nov 2016
Confirmation statement made on 30 October 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
03 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
25 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 49 more events
15 Jan 1993
Registered office changed on 15/01/93 from: 15 holmesdale road bristol BS3 4QL
27 Nov 1992
Ad 10/11/92--------- £ si 1@1=1 £ ic 1/2
27 Nov 1992
Director resigned;new director appointed
10 Nov 1992
Incorporation