Check the

PHOENIX CNC ENGINEERING LIMITED

Company
PHOENIX CNC ENGINEERING LIMITED (04198346)

PHOENIX CNC ENGINEERING

Phone: 01159 469 896
A⁺ rating

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

Company name
PHOENIX CNC ENGINEERING LIMITED
Company number
04198346
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Apr 2001
Age - 24 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
51
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
66
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
58
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
34
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
56
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
65
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
45
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
64
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
66
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
58
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
64
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
60
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.