Company NamePhoenix Equipment Ltd
Company StatusActive
Company NumberSC616009
CategoryPrivate Limited Company
Incorporation Date12 December 2018(5 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Timothy James Coleman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEco House Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director NameMr John Richard Dixon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEco House Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director NameMr Colin Fraser Maclean
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEco House Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland

Location

Registered AddressEco House Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 4 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Charges

20 May 2020Delivered on: 30 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 February 2019Delivered on: 11 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 February 2019Delivered on: 11 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 August 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
30 May 2020Registration of charge SC6160090003, created on 20 May 2020 (28 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
28 May 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 100
(3 pages)
28 May 2019Change of details for Mr Timothy James Coleman as a person with significant control on 28 February 2019 (2 pages)
28 May 2019Change of details for Mr John Richard Dixon as a person with significant control on 28 February 2019 (2 pages)
29 April 2019Director's details changed for Mr John Richard Dixon on 28 February 2019 (2 pages)
29 April 2019Registered office address changed from 3 Elcho Drive Broughty Ferry Dundee DD5 3TB United Kingdom to Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 29 April 2019 (1 page)
29 April 2019Director's details changed for Mr Timothy James Coleman on 28 February 2019 (2 pages)
11 February 2019Registration of charge SC6160090001, created on 7 February 2019 (16 pages)
11 February 2019Registration of charge SC6160090002, created on 7 February 2019 (18 pages)
12 December 2018Incorporation
Statement of capital on 2018-12-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)