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 FINANCE
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
-
Check the company
-
UK
-
Castle Point
- Company name
- PHOENIX HANDLING SERVICES LIMITED
- Company number
- 03934331
- VAT
- GB754223934
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Feb 2000
Age - 26 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
- 58
- 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
- 69
- 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
- 77
- 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.