Check the

PHOENIX HANDLING SERVICES LIMITED

Company
PHOENIX HANDLING SERVICES LIMITED (03934331)

PHOENIX HANDLING SERVICES

Phone: 01622 817 017
A⁺ rating

ABOUT PHOENIX HANDLING SERVICES LIMITED

"We have been dealing with Phoenix Packaging Products since 2007. We were won over by Phoenix's flexibility and willingness to meet our unique requirements. Phoenix has grown with us over the years and continues to meet our needs today. They have always remained competitive on price and committed to supporting us as a business. On a personal note, Phoenix remains one of my favourite suppliers to deal with."

Phoenix Packaging Products (South East) Limited are one of the South East's leading manufacturers of Corrugated Boxes and supplier of Packaging Materials. We have a 1st class reputation for the quality of the boxes that we produce whilst still appreciating our customers need for economy. We are also a distributor for top packaging brands including Jiffy, Manuli, Sealed Air, Sansetsu and many others thus ensuring quality throughout our extensive range.

Customer satisfaction is our first priority and we are very proactive in our approach to sales, making sure that our customers are aware of the different packaging options that are available to them. Whether tried and tested or brand new concepts, we strive to deliver the best available packaging solution for their business!

Based in the heart of Kent, adjacent to the M20 between Maidstone and Tonbridge we are idealy situated to serve our extensive and diverse customer base throughout the South East of England.

Phoenix Packaging Products (South East) Limited, Unit 6 Alders Industrial Estate, Seven Mile Lane, Mereworth, Kent, ME18 5JG.

Company No. 3934331 | VAT No. GB 754 2239 34

KEY FINANCES

Year
2016
Assets
£477.41k ▲ £65.99k (16.04 %)
Cash
£264.59k ▲ £21.73k (8.95 %)
Liabilities
£303.64k ▲ £82.56k (37.34 %)
Net Worth
£173.77k ▼ £-16.56k (-8.70 %)

REGISTRATION INFO

Company name
PHOENIX HANDLING SERVICES LIMITED
Company number
03934331
VAT
GB754223934
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Feb 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
phoenix-handling.co.uk
Phones
01622 817 017
01622 817 018
Registered Address
FIELD & CO LLP,
CENTRAL CHAMBERS 227 LONDON ROAD,
HADLEIGH,
BENFLEET,
ESSEX,
SS7 2RF

ECONOMIC ACTIVITIES

17211
Manufacture of corrugated paper and paperboard, sacks and bags
17219
Manufacture of other paper and paperboard containers

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

03 Apr 2017
Confirmation statement made on 25 February 2017 with updates
03 Apr 2017
Statement of capital following an allotment of shares on 31 December 2016 GBP 10
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

11 January 2002
Status
Satisfied on 17 October 2008
Delivered
16 January 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PHOENIX HANDLING SERVICES LIMITED DIRECTORS

Nicholas Quested

  Acting PSC
Appointed
11 May 2000
Occupation
Manager
Role
Director
Age
57
Nationality
British
Address
Field & Co Llp, Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, United Kingdom, SS7 2RF
Country Of Residence
United Kingdom
Name
QUESTED, Nicholas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alfred Louis Bonett

  Resigned
Appointed
11 May 2000
Resigned
26 February 2003
Role
Secretary
Address
35 Snowdon Avenue, Maidstone, Kent, ME14 5NR
Name
BONETT, Alfred Louis

Janet Amanda Goode

  Resigned
Appointed
25 February 2000
Resigned
11 May 2000
Role
Secretary
Nationality
British
Address
Barnland House, Smarden Road, Headcorn, Ashford, Kent, TN27 9HP
Name
GOODE, Janet Amanda

Gerald Edward Temple

  Resigned
Appointed
26 February 2003
Resigned
18 October 2005
Role
Secretary
Address
The Old Rectory Main Road, Longfield, Kent, DA3 7AE
Name
TEMPLE, Gerald Edward

BELGRAVIA SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
18 October 2005
Resigned
07 January 2011
Role
Secretary
Address
Ground Floor, 1212 London Road, Leigh-On-Sea, Essex, United Kingdom, SS9 2UA
Name
BELGRAVIA SECRETARIAL SERVICES LIMITED

Yvonne Adams

  Resigned PSC
Appointed
11 May 2000
Resigned
01 January 2002
Occupation
Accountant
Role
Director
Age
68
Nationality
British
Address
5 Blake Drive, Larkfield, Aylesford, Kent, ME20 6UE
Name
ADAMS, Yvonne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard John Horton

  Resigned
Appointed
25 February 2000
Resigned
11 May 2000
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Aldington Lodge, Thurnham, Maidstone, Kent, ME14 3LL
Country Of Residence
United Kingdom
Name
HORTON, Richard John

REVIEWS


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