Company NamePhoenix Refrigeration Services Ltd
DirectorWilliam Stewart
Company StatusActive
Company Number03609386
CategoryPrivate Limited Company
Incorporation Date4 August 1998(25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr William Stewart
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1998(1 day after company formation)
Appointment Duration25 years, 9 months
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address8 Blue Barns Business Park Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7FX
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressAnglia House North Station Road
Colchester
Essex
CO1 1SB
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressAnglia House North Station Road
Colchester
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed04 August 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressAnglia House North Station Road
Colchester
Essex
CO1 1SB
Director NameMrs Susan Stewart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 day after company formation)
Appointment Duration25 years, 8 months (resigned 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blue Barns Business Park Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7FX
Secretary NameSusan Stewart
NationalityBritish
StatusResigned
Appointed05 August 1998(1 day after company formation)
Appointment Duration25 years, 8 months (resigned 23 April 2024)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address8 Blue Barns Business Park Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7FX

Contact

Websitephoenixrefrigeration.co.uk

Location

Registered Address8 Blue Barns Business Park Old Ipswich Road
Ardleigh
Colchester
Essex
CO7 7FX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaHart's Lane, nr Langham (Colchester)
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.2k at £1William Stewart
80.00%
Ordinary
302 at £1Susan Stewart
20.00%
Ordinary

Financials

Year2014
Net Worth£1,942
Cash£19,367
Current Liabilities£56,960

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

2 December 2011Delivered on: 9 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
8 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
6 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
17 October 2017Second filing of the annual return made up to 4 August 2013 (22 pages)
17 October 2017Second filing of the annual return made up to 4 August 2012 (22 pages)
17 October 2017Second filing of the annual return made up to 4 August 2010 (22 pages)
17 October 2017Second filing of the annual return made up to 4 August 2014 (22 pages)
17 October 2017Second filing of the annual return made up to 4 August 2014 (22 pages)
17 October 2017Second filing of the annual return made up to 4 August 2015 (22 pages)
17 October 2017Second filing of the annual return made up to 4 August 2015 (22 pages)
17 October 2017Second filing of the annual return made up to 4 August 2011 (22 pages)
17 October 2017Second filing of the annual return made up to 4 August 2010 (22 pages)
17 October 2017Second filing of the annual return made up to 4 August 2011 (22 pages)
17 October 2017Second filing of the annual return made up to 4 August 2012 (22 pages)
17 October 2017Second filing of the annual return made up to 4 August 2013 (22 pages)
16 August 2017Notification of Susan Stewart as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
16 August 2017Change of details for Mr William Stewart as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Susan Stewart as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Change of details for Mr William Stewart as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 February 2016Director's details changed for William Stewart on 1 February 2016 (2 pages)
8 February 2016Director's details changed for Susan Stewart on 1 February 2016 (2 pages)
8 February 2016Director's details changed for Susan Stewart on 1 February 2016 (2 pages)
8 February 2016Secretary's details changed for Susan Stewart on 1 February 2016 (1 page)
8 February 2016Director's details changed for William Stewart on 1 February 2016 (2 pages)
8 February 2016Secretary's details changed for Susan Stewart on 1 February 2016 (1 page)
22 December 2015Registered office address changed from , 13 Owls Retreat, Colchester, Essex, CO4 3FE to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 22 December 2015 (1 page)
22 December 2015Registered office address changed from , 13 Owls Retreat, Colchester, Essex, CO4 3FE to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 13 Owls Retreat Colchester Essex CO4 3FE to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 22 December 2015 (1 page)
2 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,510
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2017.
(6 pages)
2 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,510
(5 pages)
2 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,510
(5 pages)
2 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,510
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2017.
(6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,510
(5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,510
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2017.
(6 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,510
(5 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,510
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2017.
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
5 December 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,510
(5 pages)
5 December 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,510
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2017.
(6 pages)
5 December 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,510
(5 pages)
5 December 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,510
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2017.
(6 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2017.
(6 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 4 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2017.
(6 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2017.
(6 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2017.
(6 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2017.
(6 pages)
29 August 2010Director's details changed for Susan Stewart on 4 August 2010 (2 pages)
29 August 2010Director's details changed for Susan Stewart on 4 August 2010 (2 pages)
29 August 2010Director's details changed for William Stewart on 4 August 2010 (2 pages)
29 August 2010Director's details changed for Susan Stewart on 4 August 2010 (2 pages)
29 August 2010Director's details changed for William Stewart on 4 August 2010 (2 pages)
29 August 2010Director's details changed for William Stewart on 4 August 2010 (2 pages)
29 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
29 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
29 August 2010Annual return made up to 4 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/10/2017.
(6 pages)
7 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1,510
(5 pages)
7 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1,510
(5 pages)
7 December 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1,510
(5 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 September 2009Return made up to 04/08/09; full list of members (4 pages)
25 September 2009Return made up to 04/08/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 August 2008Return made up to 04/08/08; full list of members (4 pages)
6 August 2008Return made up to 04/08/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 September 2007Return made up to 04/08/07; no change of members (7 pages)
5 September 2007Return made up to 04/08/07; no change of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 September 2006Return made up to 04/08/06; full list of members (7 pages)
8 September 2006Return made up to 04/08/06; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 September 2005Return made up to 04/08/05; full list of members (7 pages)
23 September 2005Return made up to 04/08/05; full list of members (7 pages)
18 January 2005£ ic 902/899 31/08/04 £ sr 3@1=3 (1 page)
18 January 2005Return made up to 04/08/04; full list of members (7 pages)
18 January 2005Return made up to 04/08/04; full list of members (7 pages)
18 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2005£ ic 902/899 31/08/04 £ sr 3@1=3 (1 page)
18 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 September 2003Return made up to 04/08/03; full list of members (7 pages)
15 September 2003Return made up to 04/08/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
26 October 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2002Ad 14/02/02-15/04/02 £ si 900@1=900 £ ic 5/905 (2 pages)
19 April 2002Ad 14/02/02-15/04/02 £ si 900@1=900 £ ic 5/905 (2 pages)
19 April 2002Ad 14/04/02-15/04/02 £ si 3@1=3 £ ic 2/5 (2 pages)
19 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2002Ad 14/04/02-15/04/02 £ si 3@1=3 £ ic 2/5 (2 pages)
19 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2002£ nc 100/1000 15/04/02 (1 page)
19 April 2002£ nc 100/1000 15/04/02 (1 page)
16 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
16 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 September 2001Return made up to 04/08/01; full list of members (6 pages)
20 September 2001Return made up to 04/08/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
12 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
30 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2000Return made up to 04/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
18 October 1999Accounts for a small company made up to 31 August 1999 (6 pages)
16 September 1999Return made up to 04/08/99; full list of members (8 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999Return made up to 04/08/99; full list of members (8 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999Secretary resigned;director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
13 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Incorporation (16 pages)
4 August 1998Incorporation (16 pages)