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
-
Check the company
-
UK
-
Wiltshire
- Company name
- PHOENIX LIFTING SYSTEMS LIMITED
- Company number
- 03122658
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Nov 1995
Age - 30 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
- 60
- 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
- 61
- 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
- 73
- 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.