Company NamePhoenix Electronic Services (UK) Ltd.
DirectorsMatthew Brown and Daniel David Brown
Company StatusActive
Company Number04213423
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Matthew Brown
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressApartment 501 The Residence
Bishopthorpe Road
York
North Yorkshire
YO23 1FF
Director NameMr Daniel David Brown
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Knightshill Whitkirk
Leeds
West Yorkshire
LS15 7AU
Secretary NameMr Richard Hall
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kirkfield Lane
Thorner
Leeds
West Yorkshire
LS14 3EP
Director NameSamuel Brown
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 2008)
RoleContracts Manager
Correspondence Address109 Ramshead Crescent
Seacroft
Leeds
West Yorkshire
LS14 1PF

Contact

Telephone0113 2865454
Telephone regionLeeds

Location

Registered AddressUnit 17c
Astley Way Ind Est
Astley Lane Swillington
Leeds West Yorkshire
LS26 8XT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaSwillington

Financials

Year2013
Net Worth£1,197,792
Cash£603,191
Current Liabilities£892,739

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

6 October 2020Delivered on: 6 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 March 2002Delivered on: 30 March 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1A oulton lane rothwell leeds LS26.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 February 2002Delivered on: 6 March 2002
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 October 2020Registration of charge 042134230003, created on 6 October 2020 (30 pages)
26 August 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
11 January 2020Director's details changed for Mr Daniel David Brown on 2 January 2020 (2 pages)
11 January 2020Change of details for Mr Daniel David Brown as a person with significant control on 2 January 2020 (2 pages)
10 January 2020Change of details for Mr Daniel David Brown as a person with significant control on 2 January 2020 (2 pages)
10 January 2020Director's details changed for Mr Daniel David Brown on 2 January 2020 (2 pages)
23 August 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
3 June 2019Director's details changed for Mr Daniel David Brown on 12 March 2019 (2 pages)
3 June 2019Change of details for Mr Daniel David Brown as a person with significant control on 12 March 2019 (2 pages)
3 June 2019Director's details changed for Mr Daniel David Brown on 3 June 2019 (2 pages)
23 May 2019Confirmation statement made on 10 May 2019 with updates (5 pages)
8 March 2019Director's details changed for Mr Daniel David Brown on 8 March 2019 (2 pages)
8 March 2019Change of details for Mr Daniel David Brown as a person with significant control on 8 March 2019 (2 pages)
30 August 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
6 September 2017Director's details changed for Mr Matthew Brown on 3 September 2017 (2 pages)
6 September 2017Change of details for Mr Matthew Brown as a person with significant control on 3 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Matthew Brown on 3 September 2017 (2 pages)
6 September 2017Change of details for Mr Matthew Brown as a person with significant control on 3 September 2017 (2 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
3 September 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
3 September 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 400,000
(4 pages)
13 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 400,000
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
22 September 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 400,000
(4 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 400,000
(4 pages)
15 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
15 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400,000
(4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 400,000
(4 pages)
28 January 2014Director's details changed for Matthew Brown on 17 January 2014 (2 pages)
28 January 2014Director's details changed for Matthew Brown on 17 January 2014 (2 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
15 May 2013Annual return made up to 10 May 2013 (4 pages)
15 May 2013Annual return made up to 10 May 2013 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
25 August 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
9 August 2011Termination of appointment of Richard Hall as a secretary (1 page)
9 August 2011Termination of appointment of Richard Hall as a secretary (1 page)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
7 September 2009Capitals not rolled up (1 page)
7 September 2009Capitals not rolled up (1 page)
18 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 May 2009Return made up to 10/05/09; no change of members (3 pages)
15 May 2009Return made up to 10/05/09; no change of members (3 pages)
7 August 2008Capitals not rolled up (1 page)
7 August 2008Capitals not rolled up (1 page)
6 August 2008Total exemption small company accounts made up to 31 May 2008 (10 pages)
6 August 2008Total exemption small company accounts made up to 31 May 2008 (10 pages)
14 July 2008Return made up to 10/05/08; full list of members (4 pages)
14 July 2008Return made up to 10/05/08; full list of members (4 pages)
11 July 2008Director's change of particulars / daniel brown / 10/01/2008 (1 page)
11 July 2008Appointment terminated director samuel brown (1 page)
11 July 2008Director's change of particulars / daniel brown / 10/01/2008 (1 page)
11 July 2008Appointment terminated director samuel brown (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
14 September 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
14 September 2007Total exemption small company accounts made up to 31 May 2007 (9 pages)
13 June 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
28 July 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
26 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
16 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 May 2005Return made up to 10/05/05; full list of members (7 pages)
4 May 2005Return made up to 10/05/05; full list of members (7 pages)
19 August 2004Total exemption full accounts made up to 31 May 2004 (15 pages)
19 August 2004Total exemption full accounts made up to 31 May 2004 (15 pages)
24 May 2004Return made up to 10/05/04; full list of members (7 pages)
24 May 2004Return made up to 10/05/04; full list of members (7 pages)
2 December 2003Particulars of contract relating to shares (4 pages)
2 December 2003Nc inc already adjusted 01/10/03 (1 page)
2 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2003Particulars of contract relating to shares (4 pages)
2 December 2003Nc inc already adjusted 01/10/03 (1 page)
2 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2003Ad 01/10/03-03/10/03 £ si 499980@1=499980 £ ic 20/500000 (2 pages)
2 December 2003Ad 01/10/03-03/10/03 £ si 499980@1=499980 £ ic 20/500000 (2 pages)
7 October 2003Registered office changed on 07/10/03 from: oval house 1A oulton lane leeds west yorkshire LS26 0EL (1 page)
7 October 2003Registered office changed on 07/10/03 from: oval house 1A oulton lane leeds west yorkshire LS26 0EL (1 page)
22 September 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
22 September 2003Total exemption small company accounts made up to 31 May 2003 (8 pages)
4 June 2003Return made up to 10/05/03; full list of members (5 pages)
4 June 2003Return made up to 10/05/03; full list of members (5 pages)
7 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
7 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
12 September 2002Return made up to 10/05/02; full list of members (5 pages)
12 September 2002Return made up to 10/05/02; full list of members (5 pages)
30 March 2002Particulars of mortgage/charge (5 pages)
30 March 2002Particulars of mortgage/charge (5 pages)
15 March 2002Registered office changed on 15/03/02 from: 323 harehills lane leeds west yorkshire LS9 6AX (1 page)
15 March 2002Registered office changed on 15/03/02 from: 323 harehills lane leeds west yorkshire LS9 6AX (1 page)
6 March 2002Particulars of mortgage/charge (7 pages)
6 March 2002Particulars of mortgage/charge (7 pages)
10 May 2001Incorporation (19 pages)
10 May 2001Incorporation (19 pages)