ABOUT PHOENIX INSTRUMENTATION LIMITED
A cost effective range of cleaning, sanitizing and disinfection products that covers a diverse range of applications.
pHOENIX Instrumentation ltd, manufacture and supply a wide range of equipment for the monitoring and control of many water quality parameters. This includes the measurement of pH, Chlorine, Flow, Conductivity, Turbidity, Temperature, Ammonia, Dissolved Oxygen and many other determinands. Instruments and sensors can be supplied as discrete items or in a complete custom built engineered system to suit the relevant application.
In addition to supply, we provide installation and commissioning of the aforementioned monitoring equipment together with complete service support from our in-house and external service teams.
KEY FINANCE
Year
2016
Assets
£161.48k
▼ £-26.51k (-14.10 %)
Cash
£11.49k
▲ £11.43k (20,054.39 %)
Liabilities
£100.32k
▼ £-12.17k (-10.82 %)
Net Worth
£61.17k
▼ £-14.34k (-19.00 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North Hertfordshire
- Company name
- PHOENIX INSTRUMENTATION LIMITED
- Company number
- 02861906
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Oct 1993
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- landandmarineenvironmental.com
- Phones
-
01462 814 252
- Registered Address
- ICKLEFORD MANOR TURNPIKE MANOR,
ICKLEFORD,
HITCHIN,
HERTFORDSHIRE,
SG5 3XE
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 19 Oct 2016
- Confirmation statement made on 13 October 2016 with updates
- 27 Jul 2016
- Total exemption small company accounts made up to 31 October 2015
- 13 Oct 2015
- Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
GBP 1,000
CHARGES
-
15 June 2012
- Status
- Outstanding
- Delivered
- 26 June 2012
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
18 November 1997
- Status
- Outstanding
- Delivered
- 24 November 1997
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PHOENIX INSTRUMENTATION LIMITED DIRECTORS
Margaret Catherine Fleet
Acting
- Appointed
- 01 May 2001
- Role
- Secretary
- Nationality
- British
- Address
- Ickleford Manor Turnpike Manor, Ickleford, Hitchin, Hertfordshire, SG5 3XE
- Name
- FLEET, Margaret Catherine
Norman Francis Fleet
Acting
PSC
- Appointed
- 01 March 1997
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- Ickleford Manor Turnpike Manor, Ickleford, Hitchin, Hertfordshire, SG5 3XE
- Country Of Residence
- United Kingdom
- Name
- FLEET, Norman Francis
- Notified On
- 13 October 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Andrew Price
Acting
- Appointed
- 01 October 1999
- Occupation
- Sales Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Ickleford Manor Turnpike Manor, Ickleford, Hitchin, Hertfordshire, SG5 3XE
- Country Of Residence
- United Kingdom
- Name
- PRICE, Andrew
Anthony Robert Archer
Resigned
- Appointed
- 01 November 1994
- Resigned
- 01 May 2001
- Role
- Secretary
- Address
- 12 Manor Close, Clifton, Shefford, Bedfordshire, SG17 5EJ
- Name
- ARCHER, Anthony Robert
Ian Stuart Dixon
Resigned
- Appointed
- 13 October 1993
- Resigned
- 01 November 1994
- Role
- Secretary
- Address
- 56 Grenidge Way, Oakley, Bedford, Bedfordshire, MK43 7SF
- Name
- DIXON, Ian Stuart
Anthony Robert Archer
Resigned
- Appointed
- 01 May 1997
- Resigned
- 29 October 1997
- Occupation
- Company Accountant
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 12 Manor Close, Clifton, Shefford, Bedfordshire, SG17 5EJ
- Name
- ARCHER, Anthony Robert
Ruth Alison Dixon
Resigned
- Appointed
- 13 October 1993
- Resigned
- 01 November 1994
- Occupation
- Company Law Assistant
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 56 Grenidge Way, Oakley, Bedford, Bedfordshire, MK43 7SF
- Name
- DIXON, Ruth Alison
John Patrick Ohare
Resigned
- Appointed
- 01 November 1994
- Resigned
- 28 August 1998
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 35 Barrymore Way, Bromborough, Wirral, Merseyside, L63 0HN
- Name
- OHARE, John Patrick
REVIEWS
Check The Company
Excellent according to the company’s financial health.