ABOUT PHOENIX CNC ENGINEERING LIMITED
revolutionize your business
We are on the forefront of innovation
Our “Mantra” is “Customer Satisfaction” Phoenix CNC Engineering is renowned for precision and excellence with our growing reputation resulting in a growing business.
Phoenix has continued to expand in a competitive market by working closely with our customers to share risk and provide as required bespoke innovative solutions. We manage our customers order to continually deliver quality products at a competitive cost with collapsed Lead-times and 100% on time delivery our key differentiator.
We have continually invested in our Machining capabilities – both 3 and 5 axis. This combined capability ensures that we are able to respond to customer demand – quickly.
At Phoenix CNC Engineering, we continually
deliver quality products at a competitive cost
Phoenix CNC Engineering Ltd
KEY FINANCES
Year
2014
Assets
£2094.08k
▲ £534.93k (34.31 %)
Cash
£204.28k
▲ £45.09k (28.32 %)
Liabilities
£1160.87k
▲ £54.41k (4.92 %)
Net Worth
£933.21k
▲ £480.52k (106.15 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Manchester
- Company name
- PHOENIX CNC ENGINEERING LIMITED
- Company number
- 04198346
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Apr 2001
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- phoenixcnc.co.uk
- Phones
-
01159 469 896
01159 723 900
- Registered Address
- NO 1,
MARSDEN STREET,
MANCHESTER,
ENGLAND,
M2 1HW
ECONOMIC ACTIVITIES
- 25620
- Machining
LAST EVENTS
- 14 Feb 2017
- Confirmation statement made on 31 January 2017 with updates
- 04 Jan 2017
- Full accounts made up to 31 March 2016
- 01 Dec 2016
- Appointment of Mr William Robert John Rawkins as a director on 1 December 2016
CHARGES
-
11 December 2015
- Status
- Outstanding
- Delivered
- 18 December 2015
-
Persons entitled
- A2E Venture Catalysts Limited
- Description
- Contains fixed charge…
-
11 December 2015
- Status
- Outstanding
- Delivered
- 14 December 2015
-
Persons entitled
- Genesis Asset Finance Limited
- Description
- Contains fixed charge…
-
11 December 2015
- Status
- Outstanding
- Delivered
- 16 December 2015
-
Persons entitled
- Close Brothers Limited (The "Security Trustee")
- Description
- Contains fixed charge…
-
29 January 2003
- Status
- Satisfied
on 18 December 2015
- Delivered
- 5 February 2003
-
Persons entitled
- The Royal Bank of Scotland Commercial Services Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PHOENIX CNC ENGINEERING LIMITED DIRECTORS
William Robert John Rawkins
Acting
- Appointed
- 01 December 2016
- Occupation
- Certified Chartered Accountant
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- No 1, Marsden Street, Manchester, England, M2 1HW
- Country Of Residence
- England
- Name
- RAWKINS, William Robert John
Glenn Richardson
Acting
- Appointed
- 18 August 2015
- Occupation
- Managing Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 4 Homefarm Courtyard, Castle Donington, Derby, United Kingdom, DE74 2GR
- Country Of Residence
- England
- Name
- RICHARDSON, Glenn
John Tolson
Acting
- Appointed
- 18 August 2015
- Occupation
- Company Secretary
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 45 Great Wilne, Derwentside, Shardlow, Derby, United Kingdom, DE72 2HF
- Country Of Residence
- United Kingdom
- Name
- TOLSON, John
APADANA MANAGEMENT LIMITED
Acting
- Appointed
- 11 December 2015
- Role
- Director
- Address
- 14 Glenbeck Road, Whitefield, Manchester, England, M45 7WN
- Name
- APADANA MANAGEMENT LIMITED
Nicola Louise Mayhew
Resigned
- Appointed
- 13 October 2014
- Resigned
- 18 August 2015
- Role
- Secretary
- Nationality
- British
- Address
- The Beehive, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
- Name
- MAYHEW, Nicola Louise
John Tolson
Resigned
- Appointed
- 11 April 2001
- Resigned
- 13 October 2014
- Role
- Secretary
- Address
- Evans & Co, 12 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom, NG7 2RR
- Name
- TOLSON, John
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 11 April 2001
- Resigned
- 11 April 2001
- Role
- Nominee Secretary
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
- Appointed
- 11 April 2001
- Resigned
- 11 April 2001
- Role
- Nominee Director
- Age
- 35
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NA
- Name
- COMBINED NOMINEES LIMITED
Mark Cooper
Resigned
- Appointed
- 13 October 2014
- Resigned
- 10 August 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- The Beehive, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
- Country Of Residence
- United Kingdom
- Name
- COOPER, Mark
James Peter George Gaggero
Resigned
- Appointed
- 13 October 2014
- Resigned
- 18 August 2015
- Occupation
- Chairman
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- The Beehive, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
- Country Of Residence
- United Kingdom
- Name
- GAGGERO, James Peter George
Henry Michael Game
Resigned
- Appointed
- 13 October 2014
- Resigned
- 18 August 2015
- Occupation
- Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- The Beehive, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
- Country Of Residence
- United Kingdom
- Name
- GAME, Henry Michael
Mark Holland
Resigned
- Appointed
- 13 October 2014
- Resigned
- 14 July 2015
- Occupation
- Sales And Marketing Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- The Beehive, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
- Country Of Residence
- United Kingdom
- Name
- HOLLAND, Mark
Glenn Richardson
Resigned
- Appointed
- 01 May 2002
- Resigned
- 13 October 2014
- Occupation
- Engineer
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Evans & Co, 12 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom, NG7 2RR
- Country Of Residence
- England
- Name
- RICHARDSON, Glenn
John Tolson
Resigned
- Appointed
- 11 April 2001
- Resigned
- 13 October 2014
- Occupation
- Engineer
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Evans & Co, 12 Poplars Court, Lenton Lane, Nottingham, Nottinghamshire, United Kingdom, NG7 2RR
- Country Of Residence
- United Kingdom
- Name
- TOLSON, John
Nigel Edward White
Resigned
- Appointed
- 13 October 2014
- Resigned
- 18 August 2015
- Occupation
- Finance Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- The Beehive, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
- Country Of Residence
- United Kingdom
- Name
- WHITE, Nigel Edward
Martin Williams
Resigned
- Appointed
- 11 April 2001
- Resigned
- 01 October 2008
- Occupation
- Engineer
- Role
- Director
- Age
- 61
- Nationality
- White British
- Address
- 23 High Street, Brinsley, Notts, NG16 5BN
- Country Of Residence
- England
- Name
- WILLIAMS, Martin
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
PSC
- Appointed
- 11 April 2001
- Resigned
- 11 April 2001
- Role
- Nominee Director
- Address
- Victoria House, 64 Paul Street, London, EC2A 4NG
- Name
- COMBINED SECRETARIAL SERVICES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House
REVIEWS
Check The Company
Excellent according to the company’s financial health.