General information

Name:

Phoenix Scales Ltd

Office Address:

Wallace House 20 Birmingham Road WS1 2LT Walsall

Number: 03918379

Incorporation date: 2000-02-03

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • sales@phoenixscales.co.uk

Website

www.phoenixscales.co.uk

Description

Data updated on:

Phoenix Scales Limited is established as Private Limited Company, based in Wallace House, 20 Birmingham Road, Walsall. The headquarters' post code is WS1 2LT. The firm has been twenty four years on the market. The firm's registered no. is 03918379. This enterprise's registered with SIC code 77390 meaning Renting and leasing of other machinery, equipment and tangible goods n.e.c.. 2023-02-28 is the last time when the company accounts were reported.

Phoenix Scales Ltd is a small-sized vehicle operator with the licence number OD1148910. The firm has one transport operating centre in the country. .

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 12,195 pounds of revenue. In 2014 the company had 1 transaction that yielded 4,835 pounds. Cooperation with the Sandwell Council council covered the following areas: Highways And Transport Services and Street Scene.

There seems to be a group of four directors managing the firm right now, specifically Sonia M., Patrica D., John D. and John D. who have been executing the directors assignments since 2016-04-25.

Financial data based on annual reports

Company staff

Sonia M.

Role: Secretary

Appointed: 01 September 2020

Latest update: 7 March 2024

Sonia M.

Role: Director

Appointed: 25 April 2016

Latest update: 7 March 2024

Patrica D.

Role: Director

Appointed: 12 October 2010

Latest update: 7 March 2024

John D.

Role: Director

Appointed: 01 October 2003

Latest update: 7 March 2024

John D.

Role: Director

Appointed: 11 February 2000

Latest update: 7 March 2024

People with significant control

The companies with significant control over this firm are: Phoenix Scales Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Walsall at 20 Birmingham Road, WS1 2LT, West Midlands and was registered as a PSC under the reg no 04896967.

Phoenix Scales Holdings Limited
Address: Wallace House 20 Birmingham Road, Walsall, West Midlands, WS1 2LT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Register Of Companies House
Registration number 04896967
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John D.
Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control:
right to manage directors
John D.
Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control:
right to manage directors
Patricia D.
Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control:
right to manage directors
Marion W.
Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control:
right to manage directors
Sonia M.
Notified on 25 April 2016
Ceased on 2 February 2018
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 14 May 2014
Annual Accounts 13 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 13 May 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 30 April 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (10 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 Sandwell Council 2 £ 12 195.00
2015-05-06 1516P02_CR02725 £ 11 000.00 Highways And Transport Services
2015-07-01 1516P04_CR002921 £ 1 195.00 Highways And Transport Services
2014 Sandwell Council 1 £ 4 835.00
2014-12-09 2015P09_002859 £ 4 835.00 Street Scene

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
24
Company Age

Similar companies nearby

Closest companies