Company NamePhoenix Services (Essex) Limited
DirectorLee Donaldson
Company StatusActive - Proposal to Strike off
Company Number01570097
CategoryPrivate Limited Company
Incorporation Date25 June 1981(42 years, 10 months ago)
Previous NamesPhoenix Water Limited and Phoenix Water Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLee Donaldson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(17 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Rectory Road
West Tilbury
Tilbury
RM18 8UD
Secretary NameJackie Ann Shepherd-Ashby
NationalityBritish
StatusCurrent
Appointed02 January 2001(19 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressWoodside
High Road, Fobbing
Stanford Le Hope
Essex
SS17 9HG
Director NameNicholas Anthony Dunster
Date of BirthJune 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 1992(10 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 1999)
RoleTechnical Consultant
Correspondence AddressBrambletye 2 Park Lane
Herongate
Brentwood
Essex
CM13 3PJ
Director NameJohn Edward Hallam
Date of BirthDecember 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 1992(10 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 March 1999)
RoleCare Officer
Correspondence Address27 Canonfield Road
Welwyn
Hertfordshire
AL6 0PY
Secretary NameNicholas Anthony Dunster
NationalityEnglish
StatusResigned
Appointed03 January 1992(10 years, 6 months after company formation)
Appointment Duration9 years (resigned 02 January 2001)
RoleCompany Director
Correspondence AddressBrambletye 2 Park Lane
Herongate
Brentwood
Essex
CM13 3PJ

Contact

Websitewatersoftenersessex.co.uk
Telephone0800 7838723
Telephone regionFreephone

Location

Registered Address4 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£79,156
Cash£84,187
Current Liabilities£44,147

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 May 2022 (1 year, 11 months ago)
Next Return Due14 June 2023 (overdue)

Filing History

21 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
26 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
26 June 2017Notification of Lee Donaldson as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
26 June 2017Notification of Lee Donaldson as a person with significant control on 6 April 2016 (2 pages)
15 December 2016Director's details changed for Lee Donaldson on 15 December 2016 (2 pages)
15 December 2016Director's details changed for Lee Donaldson on 15 December 2016 (2 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 15,200
(6 pages)
15 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 15,200
(6 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 15,200
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 15,200
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 15,200
(5 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 15,100
(5 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 15,100
(5 pages)
16 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 15,100
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Registered office address changed from 1 East Tilbury Road Linford Stanford Le Hope Essex SS17 0QH on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 1 East Tilbury Road Linford Stanford Le Hope Essex SS17 0QH on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 1 East Tilbury Road Linford Stanford Le Hope Essex SS17 0QH on 2 July 2014 (1 page)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 15,100
(5 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 15,100
(5 pages)
30 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 15,100
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Director's details changed for Lee Donaldson on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Lee Donaldson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lee Donaldson on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 February 2009Return made up to 03/01/09; full list of members (4 pages)
12 February 2009Return made up to 03/01/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 03/01/08; full list of members (3 pages)
29 January 2008Return made up to 03/01/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 03/01/07; full list of members (3 pages)
22 February 2007Return made up to 03/01/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 03/01/06; full list of members (3 pages)
1 March 2006Return made up to 03/01/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005Return made up to 03/01/05; full list of members (6 pages)
24 January 2005Return made up to 03/01/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Return made up to 03/01/04; full list of members (6 pages)
20 January 2004Return made up to 03/01/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2003Return made up to 03/01/03; full list of members (7 pages)
7 February 2003Return made up to 03/01/03; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2002Return made up to 03/01/02; full list of members (7 pages)
15 January 2002Return made up to 03/01/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
9 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 November 2000Registered office changed on 07/11/00 from: wentworth house 81-83 high street north dunstable beds LU6 1JJ (1 page)
7 November 2000Registered office changed on 07/11/00 from: wentworth house 81-83 high street north dunstable beds LU6 1JJ (1 page)
30 January 2000Return made up to 03/01/00; full list of members (7 pages)
30 January 2000Return made up to 03/01/00; full list of members (7 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Return made up to 03/01/99; full list of members (6 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Return made up to 03/01/99; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
10 March 1997Return made up to 03/01/97; full list of members (6 pages)
10 March 1997Return made up to 03/01/97; full list of members (6 pages)
4 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1996Ad 27/03/96--------- £ si 15000@1=15000 £ ic 100/15100 (1 page)
4 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1996£ nc 50000/100000 27/03/96 (2 pages)
4 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1996£ nc 1000/50000 27/03/96 (2 pages)
4 October 1996£ nc 50000/100000 27/03/96 (2 pages)
4 October 1996Ad 27/03/96--------- £ si 15000@1=15000 £ ic 100/15100 (1 page)
4 October 1996£ nc 1000/50000 27/03/96 (2 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 May 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)