Phoenix Weighing Services Limited

General information

Name:

Phoenix Weighing Services Ltd

Office Address:

Georgeland House Green Lane Overseal DE12 6JP Swadlincote

Number: 05307592

Incorporation date: 2004-12-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as Phoenix Weighing Services Limited. The company was established 21 years ago and was registered with 05307592 as its registration number. The headquarters of this company is based in Swadlincote. You may find them at Georgeland House Green Lane, Overseal. The company's classified under the NACE and SIC code 33200 meaning Installation of industrial machinery and equipment. The company's latest financial reports were submitted for the period up to 2023/03/31 and the latest annual confirmation statement was released on 2023/07/13.

The directors currently enumerated by the following company include: Marina C. assigned to lead the company in 2024 and Patrick H. assigned to lead the company in 2004. In order to find professional help with legal documentation, this company has been utilizing the skills of Marina C. as a secretary since 2024. One of the directors of this company is another limited company: Precia Sa.

Financial data based on annual reports

Company staff

Marina C.

Role: Director

Appointed: 19 December 2024

Latest update: 7 June 2025

Precia Sa

Role: Corporate Director

Appointed: 19 December 2024

Address: Bp 106, Privas, Cedex, 0700, France

Latest update: 7 June 2025

Marina C.

Role: Secretary

Appointed: 19 December 2024

Latest update: 7 June 2025

Patrick H.

Role: Director

Appointed: 08 December 2004

Latest update: 7 June 2025

People with significant control

The companies that control this firm include: Precia-Molen Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Solihull at Blythe Gate, Blythe Valley Park, B90 8AH and was registered as a PSC under the registration number 02174040.

Precia-Molen Uk Limited
Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, England
Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02174040
Notified on 19 December 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patrick H.
Notified on 6 April 2016
Ceased on 19 December 2024
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Unit 5 Measham Lodge Bus Park Gallows Lane Measham DE12 7HA. Change occurred on 2024-12-23. Company's previous address: Georgeland House Green Lane Overseal Swadlincote Derbyshire DE12 6JP. (AD01)
filed on: 23rd, December 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
20
Company Age

Similar companies nearby

Closest companies