Check the

PHOENIX LIFTING SYSTEMS LIMITED

Company
PHOENIX LIFTING SYSTEMS LIMITED (03122658)

PHOENIX LIFTING SYSTEMS

Phone: +44 (0)1722 410 144
A⁺ rating

ABOUT PHOENIX LIFTING SYSTEMS LIMITED

Phoenix Lifting Systems, was established in November 1995 and designs, manufactures and installs platform lifts for the less–able in both residential and commercial properties.

From our factory in Salisbury in Wiltshire, we carry out all aspects of the contract, from feasibility, through to design, manufacture, installation, commissioning and of course on-going service and maintenance - 24 hours a day, 7 days a week.

We are a family run business, with traditional values, and we are proud to be the largest UK manufacturer of this type of platform lift.

The safety of our lifts and the quality of our service is of paramount importance to us and as confirmation of this we are accredited to the following approved bodies:

If you have a query of some kind, or would like to find out more information about our lifts, then please do not hesitate to contact us using the information below. We will respond as soon as possible. Thank you for your interest in our company.

KEY FINANCES

Year
2016
Assets
£936.72k ▲ £10.64k (1.15 %)
Cash
£166.56k ▲ £4.37k (2.69 %)
Liabilities
£3.36k ▼ £-11.5k (-77.37 %)
Net Worth
£933.36k ▲ £22.14k (2.43 %)

REGISTRATION INFO

Company name
PHOENIX LIFTING SYSTEMS LIMITED
Company number
03122658
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Nov 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
phoenixlifts.co.uk
Phones
+44 (0)1722 410 144
+44 (0)1722 331 814
01722 410 144
01722 331 814
Registered Address
ST MARYS HOUSE,
NETHERHAMPTON,
SALISBURY,
WILTSHIRE,
SP2 8PU

ECONOMIC ACTIVITIES

28220
Manufacture of lifting and handling equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

10 Nov 2016
Confirmation statement made on 6 November 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 30 November 2015
09 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 3

CHARGES

6 September 2011
Status
Outstanding
Delivered
7 September 2011
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

22 February 2007
Status
Satisfied on 5 February 2013
Delivered
27 February 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

26 July 2001
Status
Outstanding
Delivered
31 July 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 November 1995
Status
Outstanding
Delivered
29 November 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PHOENIX LIFTING SYSTEMS LIMITED DIRECTORS

Anne Melanie Hand

  Acting
Appointed
06 November 1995
Occupation
Service Manager
Role
Secretary
Nationality
British
Address
Well Cottage, West Dean, Salisbury, Wiltshire, SP5 1JA
Name
HAND, Anne Melanie

Anne Melanie Hand

  Acting PSC
Appointed
06 November 1995
Occupation
Service Manager
Role
Director
Age
59
Nationality
British
Address
Well Cottage, West Dean, Salisbury, Wiltshire, SP5 1JA
Country Of Residence
United Kingdom
Name
HAND, Anne Melanie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael John Hand

  Acting
Appointed
01 December 1998
Occupation
Lift Manufacturer
Role
Director
Age
60
Nationality
British
Address
Well Cottage, West Dean, Salisbury, Wiltshire, SP5 1JA
Name
HAND, Michael John

John Christopher Tanner

  Acting PSC
Appointed
06 November 1995
Occupation
Engineer
Role
Director
Age
72
Nationality
British
Address
Wayside, West Dean, Salisbury, Wiltshire, SP5 1JA
Country Of Residence
United Kingdom
Name
TANNER, John Christopher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Douglas Strickland

  Resigned
Appointed
06 November 1995
Resigned
06 November 1998
Role
Secretary
Address
109 Weyhill Road, Andover, Hampshire, SP10 3BQ
Name
STRICKLAND, Paul Douglas

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
06 November 1995
Resigned
06 November 1995
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
06 November 1995
Resigned
06 November 1995
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.