Company NamePhoenix Ecs Limited
DirectorSimon Lewis Seaward
Company StatusActive
Company Number04196597
CategoryPrivate Limited Company
Incorporation Date9 April 2001(22 years, 11 months ago)
Previous NameCrestran Solutions Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Simon Lewis Seaward
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleBms Controls Engineer
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameMr Simon Lewis Seaward
NationalityBritish
StatusCurrent
Appointed28 November 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleBms Controls Engineer
Country of ResidenceEngland
Correspondence Address200 Brook Drive
Reading
RG2 6UB
Director NameMr Kenneth Seaward
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 week, 4 days after company formation)
Appointment Duration17 years, 11 months (resigned 01 April 2019)
RoleAir Conditioning
Country of ResidenceEngland
Correspondence Address11 Conifer Gardens
Sutton
Surrey
SM1 3JT
Secretary NameGloria Seaward
NationalityBritish
StatusResigned
Appointed20 April 2001(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address11 Conifer Gardens
Sutton
Surrey
SM1 3JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.phoenix-ecs-limited.co.uk/
Email address[email protected]
Telephone07 945897744
Telephone regionMobile

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£343,065
Gross Profit£142,636
Net Worth£1,396
Cash£31,896
Current Liabilities£100,188

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Filing History

14 July 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
6 June 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
6 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
22 March 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Total exemption full accounts made up to 31 March 2020 (10 pages)
6 December 2021Director's details changed for Mr Simon Lewis Seaward on 6 December 2021 (2 pages)
7 June 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2019 (10 pages)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
28 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2018 (2 pages)
22 May 2019Confirmation statement made on 9 April 2019 with updates (6 pages)
8 April 2019Termination of appointment of Kenneth Seaward as a director on 1 April 2019 (1 page)
25 June 2018Director's details changed for Mr Simon Lewis Seaward on 20 June 2018 (2 pages)
25 June 2018Secretary's details changed for Mr Simon Lewis Seaward on 20 June 2018 (1 page)
20 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
24 June 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(6 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(6 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(6 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(6 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(6 pages)
12 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(6 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (13 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
19 June 2013Registered office address changed from Victoria House 12 Hatherley Road Sidcup Kent DA14 4DT on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from Victoria House 12 Hatherley Road Sidcup Kent DA14 4DT on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from , Victoria House 12 Hatherley Road, Sidcup, Kent, DA14 4DT on 19 June 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Director's details changed for Kenneth Seaward on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr Simon Lewis Seaward on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for Mr Simon Lewis Seaward on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Mr Simon Lewis Seaward on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Kenneth Seaward on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Kenneth Seaward on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 May 2009Return made up to 09/04/09; full list of members (4 pages)
27 May 2009Return made up to 09/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Director appointed mr simon lewis seaward (1 page)
1 December 2008Secretary appointed mr simon lewis seaward (1 page)
1 December 2008Secretary appointed mr simon lewis seaward (1 page)
1 December 2008Director appointed mr simon lewis seaward (1 page)
28 November 2008Appointment terminated secretary gloria seaward (1 page)
28 November 2008Appointment terminated secretary gloria seaward (1 page)
29 July 2008Return made up to 09/04/08; full list of members (4 pages)
29 July 2008Return made up to 09/04/08; full list of members (4 pages)
28 July 2008Registered office changed on 28/07/2008 from victoria house, povey little 12 hatherley road sidcup kent DA14 4DT (1 page)
28 July 2008Registered office changed on 28/07/2008 from, victoria house, povey little, 12 hatherley road, sidcup, kent, DA14 4DT (1 page)
28 July 2008Registered office changed on 28/07/2008 from victoria house, povey little 12 hatherley road sidcup kent DA14 4DT (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 August 2007Return made up to 09/04/07; full list of members (3 pages)
8 August 2007Registered office changed on 08/08/07 from: povey little, victoria house 12 hatherley road, sidcup, kent DA14 4DJ (1 page)
8 August 2007Registered office changed on 08/08/07 from: povey little victoria house 12 hatherley road sidcup kent DA14 4DJ (1 page)
8 August 2007Registered office changed on 08/08/07 from: povey little victoria house 12 hatherley road sidcup kent DA14 4DJ (1 page)
8 August 2007Return made up to 09/04/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 June 2006Ad 09/12/05--------- £ si 998@1 (2 pages)
13 June 2006Ad 09/12/05--------- £ si 998@1 (2 pages)
13 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2006Return made up to 09/04/06; full list of members (3 pages)
6 June 2006Return made up to 09/04/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2006Amended accounts made up to 31 March 2004 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2006Amended accounts made up to 31 March 2004 (4 pages)
19 August 2005Return made up to 09/04/05; full list of members (2 pages)
19 August 2005Return made up to 09/04/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2004Return made up to 09/04/04; full list of members (6 pages)
12 May 2004Return made up to 09/04/04; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 May 2003Return made up to 09/04/03; full list of members (6 pages)
29 May 2003Return made up to 09/04/03; full list of members (6 pages)
18 July 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
(6 pages)
18 July 2002Return made up to 09/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/02
(6 pages)
18 July 2002Registered office changed on 18/07/02 from: bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
18 July 2002Registered office changed on 18/07/02 from: bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
18 July 2002Registered office changed on 18/07/02 from: bank house, 1-7 sutton court road, sutton, surrey SM1 4SP (1 page)
11 July 2002Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2002Ad 26/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Director resigned (1 page)
11 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 June 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
30 April 2001Memorandum and Articles of Association (12 pages)
30 April 2001Memorandum and Articles of Association (12 pages)
25 April 2001Company name changed crestran solutions LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 788-790 finchley road, london, NW11 7TJ (1 page)
25 April 2001Registered office changed on 25/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
25 April 2001Registered office changed on 25/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
25 April 2001Company name changed crestran solutions LIMITED\certificate issued on 25/04/01 (2 pages)
9 April 2001Incorporation (18 pages)
9 April 2001Incorporation (18 pages)