Phoenix Lifting Systems Limited

General information

Name:

Phoenix Lifting Systems Ltd

Office Address:

St Marys House Netherhampton SP2 8PU Salisbury

Number: 03122658

Incorporation date: 1995-11-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Phoenix Lifting Systems Limited with the registration number 03122658 has been operating on the market for 29 years. The Private Limited Company is located at St Marys House, Netherhampton in Salisbury and company's zip code is SP2 8PU. This business's registered with SIC code 28220 meaning Manufacture of lifting and handling equipment. Its latest accounts describe the period up to 2022-11-30 and the most current annual confirmation statement was submitted on 2022-11-06.

1 transaction have been registered in 2015 with a sum total of £25,090. In 2014 there was a similar number of transactions (exactly 1) that added up to £12,545. The Council conducted 1 transaction in 2011, this added up to £13,648. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 3 transactions and issued invoices for £51,283. Cooperation with the Cornwall Council council covered the following areas: 89301-capital Grants Paid and Refcus.

When it comes to this specific company, all of director's assignments have so far been performed by Michael H., Anne H. and John T.. When it comes to these three executives, Anne H. has supervised company the longest, having become a vital part of the Management Board on 1995. To support the directors in their duties, the company has been utilizing the skillset of Anne H. as a secretary for the last 29 years.

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 01 December 1998

Latest update: 1 April 2024

Anne H.

Role: Director

Appointed: 06 November 1995

Latest update: 1 April 2024

Anne H.

Role: Secretary

Appointed: 06 November 1995

Latest update: 1 April 2024

John T.

Role: Director

Appointed: 06 November 1995

Latest update: 1 April 2024

People with significant control

Executives who control the firm include: Anne H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anne H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 29 August 2014
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 25 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (16 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 1 £ 25 090.00
2015-01-06 1105769 £ 25 090.00 89301-capital Grants Paid
2014 Cornwall Council 1 £ 12 545.00
2014-12-02 1105769 £ 12 545.00 89301-capital Grants Paid
2011 Cornwall Council 1 £ 13 648.00
2011-05-04 217704-1170069 £ 13 648.00 Refcus

Search other companies

Services (by SIC Code)

  • 28220 : Manufacture of lifting and handling equipment
28
Company Age

Similar companies nearby

Closest companies