ABOUT GOLFBASE LIMITED
Phoenix Systems commenced trading in 1974 as a main distributor for leading industrial storage companies. With the acquisition of a local construction firm (Wicklands Construction Ltd.), Phoenix over time progressed into the world of complete commercial workspaces.
At Phoenix we always provide an honest and hands on approach to developing a design, program and budget for your project. As a result, Phoenix and its clients tend to build strong and lasting partnerships, maintaining contact for any and all future projects.
“We had our Mezzanine done by Phoenix and we found them excellent. From start to finish under difficult conditions they were extremely helpful and nothing was a problem. The finished job was superb. We would recommend Phoenix to anyone.”
Golfbase Ltd
“We have used Phoenix Systems for a number of projects for our business and we have always found them to be efficient, reliable and experts at what they do. They worked with us to ensure that every detail was taken care of and they found viable alternatives when we encountered problems. We would not hesitate to use them again.”
We have found Phoenix to be professional in their approach to projects while being efficient and helpful in their implementation.”
Phoenix Systems. Unit 4, Elm Business Units, 67 Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8FD.
KEY FINANCE
Year
2017
Assets
£3062.83k
▲ £442.56k (16.89 %)
Cash
£1226.16k
▲ £84.64k (7.41 %)
Liabilities
£296.26k
▼ £-874.43k (-74.69 %)
Net Worth
£2766.57k
▲ £1316.99k (90.85 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wealden
- Company name
- GOLFBASE LIMITED
- Company number
- 04597077
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Nov 2002
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- phoenix-sys.co.uk
- Phones
-
01903 765 366
01903 755 797
- Registered Address
- UNIT B1 CHAUCER BUSINESS PARK,
DITTONS ROAD,
POLEGATE,
EAST SUSSEX,
BN26 6JF
ECONOMIC ACTIVITIES
- 47789
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
LAST EVENTS
- 28 Nov 2016
- Confirmation statement made on 21 November 2016 with updates
- 07 Jul 2016
- Total exemption small company accounts made up to 31 March 2016
- 03 Dec 2015
- Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
GBP 100
CHARGES
-
5 September 2014
- Status
- Outstanding
- Delivered
- 6 September 2014
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Unit E1 chaucer business park dittons road polegate east…
-
5 September 2014
- Status
- Outstanding
- Delivered
- 6 September 2014
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Unit B1 chaucer business park dittons road polegate east…
-
24 March 2014
- Status
- Outstanding
- Delivered
- 25 March 2014
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Notification of addition to or amendment of charge…
-
5 October 2010
- Status
- Outstanding
- Delivered
- 13 October 2010
-
Persons entitled
- National Westminster Bank PLC
- Description
- Unit B1 chaucer business park dittons road polegate t/no…
See Also
Last update 2018
GOLFBASE LIMITED DIRECTORS
Victoria Sarah Moore
Acting
- Appointed
- 30 November 2004
- Role
- Secretary
- Address
- Unit B1, Chaucer Business Park, Dittons Road, Polegate, East Sussex, England, BN26 6JF
- Name
- MOORE, Victoria Sarah
David Anthony Harrington
Acting
- Appointed
- 01 November 2005
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Unit B1, Chaucer Business Park, Dittons Road, Polegate, East Sussex, England, BN26 6JF
- Country Of Residence
- United Kingdom
- Name
- HARRINGTON, David Anthony
Troy Fenton Moore
Acting
PSC
- Appointed
- 21 November 2002
- Occupation
- Golf Professional
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Unit B1, Chaucer Business Park, Dittons Road, Polegate, East Sussex, England, BN26 6JF
- Country Of Residence
- United Kingdom
- Name
- MOORE, Troy Fenton
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
David Anthony Harrington
Resigned
- Appointed
- 21 November 2002
- Resigned
- 30 November 2004
- Role
- Secretary
- Address
- 2 Roman Croft, Eastbourne, East Sussex, BN21 2JZ
- Name
- HARRINGTON, David Anthony
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 21 November 2002
- Resigned
- 21 November 2002
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
David Anthony Harrington
Resigned
PSC
- Appointed
- 21 November 2002
- Resigned
- 29 October 2004
- Occupation
- Golf Shop
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 2 Roman Croft, Eastbourne, East Sussex, BN21 2JZ
- Name
- HARRINGTON, David Anthony
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 21 November 2002
- Resigned
- 21 November 2002
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.