Sutton
Surrey
SM1 1SH
Secretary Name | Mr Simon Lewis Seaward |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Bms Controls Engineer |
Country of Residence | England |
Correspondence Address | 200 Brook Drive Reading RG2 6UB |
Director Name | Mr Kenneth Seaward |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 week, 4 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 April 2019) |
Role | Air Conditioning |
Country of Residence | England |
Correspondence Address | 11 Conifer Gardens Sutton Surrey SM1 3JT |
Secretary Name | Gloria Seaward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 11 Conifer Gardens Sutton Surrey SM1 3JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.phoenix-ecs-limited.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 945897744 |
Telephone region | Mobile |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £343,065 |
Gross Profit | £142,636 |
Net Worth | £1,396 |
Cash | £31,896 |
Current Liabilities | £100,188 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
14 July 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
6 June 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
6 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2022 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 December 2021 | Director's details changed for Mr Simon Lewis Seaward on 6 December 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 9 April 2019 with updates (6 pages) |
8 April 2019 | Termination of appointment of Kenneth Seaward as a director on 1 April 2019 (1 page) |
25 June 2018 | Director's details changed for Mr Simon Lewis Seaward on 20 June 2018 (2 pages) |
25 June 2018 | Secretary's details changed for Mr Simon Lewis Seaward on 20 June 2018 (1 page) |
20 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Registered office address changed from , 2nd Floor Oldinn House 2 Carshalton Road, Sutton, Surrey, SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 2nd Floor Oldinn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 2nd Floor Oldinn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page) |
24 June 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
24 June 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Registered office address changed from Victoria House 12 Hatherley Road Sidcup Kent DA14 4DT on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from Victoria House 12 Hatherley Road Sidcup Kent DA14 4DT on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from , Victoria House 12 Hatherley Road, Sidcup, Kent, DA14 4DT on 19 June 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Director's details changed for Kenneth Seaward on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mr Simon Lewis Seaward on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Mr Simon Lewis Seaward on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mr Simon Lewis Seaward on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Kenneth Seaward on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Kenneth Seaward on 1 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Director appointed mr simon lewis seaward (1 page) |
1 December 2008 | Secretary appointed mr simon lewis seaward (1 page) |
1 December 2008 | Secretary appointed mr simon lewis seaward (1 page) |
1 December 2008 | Director appointed mr simon lewis seaward (1 page) |
28 November 2008 | Appointment terminated secretary gloria seaward (1 page) |
28 November 2008 | Appointment terminated secretary gloria seaward (1 page) |
29 July 2008 | Return made up to 09/04/08; full list of members (4 pages) |
29 July 2008 | Return made up to 09/04/08; full list of members (4 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from victoria house, povey little 12 hatherley road sidcup kent DA14 4DT (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from, victoria house, povey little, 12 hatherley road, sidcup, kent, DA14 4DT (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from victoria house, povey little 12 hatherley road sidcup kent DA14 4DT (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2007 | Return made up to 09/04/07; full list of members (3 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: povey little, victoria house 12 hatherley road, sidcup, kent DA14 4DJ (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: povey little victoria house 12 hatherley road sidcup kent DA14 4DJ (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: povey little victoria house 12 hatherley road sidcup kent DA14 4DJ (1 page) |
8 August 2007 | Return made up to 09/04/07; full list of members (3 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 June 2006 | Ad 09/12/05--------- £ si 998@1 (2 pages) |
13 June 2006 | Ad 09/12/05--------- £ si 998@1 (2 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
6 June 2006 | Return made up to 09/04/06; full list of members (3 pages) |
6 June 2006 | Return made up to 09/04/06; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 February 2006 | Amended accounts made up to 31 March 2004 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 February 2006 | Amended accounts made up to 31 March 2004 (4 pages) |
19 August 2005 | Return made up to 09/04/05; full list of members (2 pages) |
19 August 2005 | Return made up to 09/04/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
18 July 2002 | Return made up to 09/04/02; full list of members
|
18 July 2002 | Return made up to 09/04/02; full list of members
|
18 July 2002 | Registered office changed on 18/07/02 from: bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: bank house, 1-7 sutton court road, sutton, surrey SM1 4SP (1 page) |
11 July 2002 | Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2002 | Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
11 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
11 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
30 April 2001 | Memorandum and Articles of Association (12 pages) |
30 April 2001 | Memorandum and Articles of Association (12 pages) |
25 April 2001 | Company name changed crestran solutions LIMITED\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 April 2001 | Company name changed crestran solutions LIMITED\certificate issued on 25/04/01 (2 pages) |
9 April 2001 | Incorporation (18 pages) |
9 April 2001 | Incorporation (18 pages) |