Company NameFox Plating Limited
DirectorStephen Joseph Fox
Company StatusActive
Company Number00903222
CategoryPrivate Limited Company
Incorporation Date10 April 1967(57 years, 1 month ago)
Previous NamesNew Phoenix Developments & Engineering Company Limited and New Phoenix Engineering Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Stephen Joseph Fox
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(42 years, 1 month after company formation)
Appointment Duration15 years
RoleElectrician
Country of ResidenceEngland
Correspondence AddressA3 Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Director NameMs Valerie Baxter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(24 years after company formation)
Appointment Duration1 year (resigned 21 April 1992)
RoleCompany Director
Correspondence Address17 Howes Mead
North Weald
Epping
Essex
Director NameMr Graham Harmston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(24 years after company formation)
Appointment Duration18 years (resigned 01 May 2009)
RoleEngineer
Correspondence Address26 Woodstock Road
Strood
Rochester
Kent
ME2 2DN
Director NameMr Anthony Peter Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(25 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1993)
RoleEngineer
Correspondence Address8 Brentlands Drive
Dartford
Kent
DA1 1RH
Secretary NameMr Graham Harmston
NationalityBritish
StatusResigned
Appointed21 April 1992(25 years after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleCompany Director
Correspondence Address26 Woodstock Road
Strood
Rochester
Kent
ME2 2DN
Secretary NameAnita Harmston
NationalityBritish
StatusResigned
Appointed01 May 1993(26 years after company formation)
Appointment Duration16 years (resigned 01 May 2009)
RoleSecretary
Correspondence Address26 Woodstock Road
Strood
Rochester
Kent
ME2 2DN
Director NameMs Carol Briley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(42 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 18 June 2021)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address5 Carroll Gardens
Larkfield
Maidstone
Kent
ME20 5NQ
Secretary NameMs Carol Briley
NationalityBritish
StatusResigned
Appointed01 May 2009(42 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 18 June 2021)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address5 Carroll Gardens
Larkfield
Maidstone
Kent
ME20 5NQ

Contact

Websitenewphoenixengineering.co.uk

Location

Registered AddressA3 Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Carol Briley & Stephen Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£17,891
Current Liabilities£17,715

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

17 July 2001Delivered on: 20 July 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 September 1995Delivered on: 3 October 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

17 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
25 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
17 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 August 2017Change of details for Ms Carol Briley as a person with significant control on 24 July 2017 (2 pages)
15 August 2017Change of details for Ms Carol Briley as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Stephen Joseph Fox as a person with significant control on 17 July 2017 (2 pages)
24 July 2017Change of details for Ms Carol Briley as a person with significant control on 17 July 2017 (2 pages)
24 July 2017Change of details for Ms Carol Briley as a person with significant control on 17 July 2017 (2 pages)
24 July 2017Notification of Stephen Joseph Fox as a person with significant control on 17 July 2017 (2 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(6 pages)
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(6 pages)
27 February 2016Change of name notice (2 pages)
27 February 2016Company name changed new phoenix engineering LIMITED\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-15
(2 pages)
27 February 2016Company name changed new phoenix engineering LIMITED\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-15
(2 pages)
27 February 2016Change of name notice (2 pages)
9 February 2016Registered office address changed from Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW to Highfield House Whitehorse Road Holly Hill, Meopham Gravesend Kent DA13 0UF on 9 February 2016 (1 page)
9 February 2016Registered office address changed from Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW to Highfield House Whitehorse Road Holly Hill, Meopham Gravesend Kent DA13 0UF on 9 February 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 May 2015Amended total exemption small company accounts made up to 30 April 2014 (8 pages)
14 May 2015Amended total exemption small company accounts made up to 30 April 2014 (8 pages)
20 April 2015Registered office address changed from Unit 3 Maybrey Building Worsley Bridge Road Sydenham London SE26 5AZ to Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW on 20 April 2015 (1 page)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(5 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
(5 pages)
20 April 2015Registered office address changed from Unit 3 Maybrey Building Worsley Bridge Road Sydenham London SE26 5AZ to Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW England to Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW England to Unit 10 Abbey Trading Estate Bell Green Lane London SE26 5TW on 20 April 2015 (1 page)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(5 pages)
4 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(5 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 June 2010Director's details changed for Mr Stephen Fox on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Stephen Fox on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Stephen Fox on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Ms Carol Briley on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Ms Carol Briley on 1 January 2010 (2 pages)
6 June 2010Director's details changed for Ms Carol Briley on 1 January 2010 (2 pages)
8 April 2010Registered office address changed from Unit 6a Nuralite Industrial Est Canal Road Higham Rochester Kent on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Unit 6a Nuralite Industrial Est Canal Road Higham Rochester Kent on 8 April 2010 (1 page)
8 April 2010Registered office address changed from Unit 6a Nuralite Industrial Est Canal Road Higham Rochester Kent on 8 April 2010 (1 page)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 September 2009Director appointed mr stephen fox (1 page)
10 September 2009Director appointed ms carol briley (1 page)
10 September 2009Secretary appointed ms carol briley (1 page)
10 September 2009Secretary appointed ms carol briley (1 page)
10 September 2009Director appointed ms carol briley (1 page)
10 September 2009Director appointed mr stephen fox (1 page)
2 July 2009Return made up to 12/04/09; full list of members (3 pages)
2 July 2009Return made up to 12/04/09; full list of members (3 pages)
12 May 2009Appointment terminated director graham harmston (1 page)
12 May 2009Appointment terminated director graham harmston (1 page)
12 May 2009Appointment terminated secretary anita harmston (1 page)
12 May 2009Appointment terminated secretary anita harmston (1 page)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 May 2008Return made up to 12/04/08; full list of members (3 pages)
30 May 2008Return made up to 12/04/08; full list of members (3 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 12/04/07; full list of members (6 pages)
15 May 2007Return made up to 12/04/07; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 April 2006Return made up to 12/04/06; full list of members (6 pages)
21 April 2006Return made up to 12/04/06; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 April 2005Return made up to 12/04/05; full list of members (6 pages)
25 April 2005Return made up to 12/04/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 May 2004Return made up to 12/04/04; full list of members (6 pages)
17 May 2004Return made up to 12/04/04; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 July 2003Return made up to 12/04/03; full list of members (6 pages)
11 July 2003Return made up to 12/04/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 May 2002Return made up to 12/04/02; full list of members (6 pages)
10 May 2002Return made up to 12/04/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 April 2001Return made up to 12/04/01; full list of members (6 pages)
20 April 2001Return made up to 12/04/01; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
14 June 2000Return made up to 12/04/00; full list of members (6 pages)
14 June 2000Return made up to 12/04/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
24 May 1999Return made up to 12/04/99; no change of members (4 pages)
24 May 1999Return made up to 12/04/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
13 May 1998Return made up to 12/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 May 1998Return made up to 12/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 August 1997Accounts for a small company made up to 30 April 1997 (3 pages)
27 August 1997Accounts for a small company made up to 30 April 1997 (3 pages)
10 July 1997Return made up to 12/04/97; full list of members (6 pages)
10 July 1997Return made up to 12/04/97; full list of members (6 pages)
11 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
11 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
10 June 1996Return made up to 12/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/96
(4 pages)
10 June 1996Return made up to 12/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/06/96
(4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
24 July 1995Accounts for a small company made up to 30 April 1995 (4 pages)
24 July 1995Accounts for a small company made up to 30 April 1995 (4 pages)
1 May 1995Return made up to 12/04/95; no change of members (4 pages)
1 May 1995Return made up to 12/04/95; no change of members (4 pages)