Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX SELMAN LIMITED
Company Information for

PHOENIX SELMAN LIMITED

Regis House, 134 Percival Road, Enfield, MIDDLESEX, EN1 1QU,
Company Registration Number
02710286
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Phoenix Selman Ltd
PHOENIX SELMAN LIMITED was founded on 1992-04-28 and has its registered office in Enfield. The organisation's status is listed as "Active - Proposal to Strike off". Phoenix Selman Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PHOENIX SELMAN LIMITED
 
Legal Registered Office
Regis House
134 Percival Road
Enfield
MIDDLESEX
EN1 1QU
Other companies in EN1
 
Filing Information
Company Number 02710286
Company ID Number 02710286
Date formed 1992-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-30 05:50:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX SELMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOENIX SELMAN LIMITED

Current Directors
Officer Role Date Appointed
RWL REGISTRARS LIMITED
Company Secretary 2009-06-16
DAVID FREDERICK MCLAREN SELBY
Company Secretary 1999-03-20
SUSAN LORNA SELBY
Director 1999-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIA NICOLA MACLAREN SELBY
Director 1999-02-19 2003-10-25
GORDON MURRAY PIRIE
Director 2000-03-05 2001-08-02
LAWSTORE LIMITED
Company Secretary 2001-06-29 2001-06-29
DAVID FREDERICK MCLAREN SELBY
Director 1992-06-10 1999-02-19
ANNE ELIZABETH PHILLIPS
Company Secretary 1997-05-01 1999-02-06
ANNE ELIZABETH PHILLIPS
Company Secretary 1995-12-12 1996-08-15
PAUL DAVID TOLHURST
Company Secretary 1993-02-19 1995-03-13
PAUL DAVID TOLHURST
Director 1994-01-21 1995-03-13
ROBERT WILLIAM FRANKS
Director 1992-06-10 1994-01-19
DAVID FREDERICK MCLAREN SELBY
Company Secretary 1992-07-07 1993-02-19
JEAN PAUL DA COSTA
Company Secretary 1992-06-10 1992-07-07
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1992-04-28 1992-06-10
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1992-04-28 1992-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RWL REGISTRARS LIMITED BLOCKCHAIN PROPERTY LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
RWL REGISTRARS LIMITED HAMILTON JAEGER HOTEL CAPITAL LIMITED Company Secretary 2017-08-14 CURRENT 2017-08-14 Active - Proposal to Strike off
RWL REGISTRARS LIMITED HAMILTON HOTEL INVESTORS LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active
RWL REGISTRARS LIMITED HORNE A' PLENTY LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
RWL REGISTRARS LIMITED WAHACA LIMITED Company Secretary 2016-10-18 CURRENT 2016-09-02 Active
RWL REGISTRARS LIMITED FILM PRODUCTIONS (EUROPE) LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
RWL REGISTRARS LIMITED KING STREET CLOISTERS MANAGEMENT LIMITED Company Secretary 2016-06-01 CURRENT 1991-06-11 Active
RWL REGISTRARS LIMITED GRAPHENE INTERNATIONAL LIMITED Company Secretary 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
RWL REGISTRARS LIMITED FILMS AND TELEVISION ENTERPRISES LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active
RWL REGISTRARS LIMITED MY EYE MEDIA UK LIMITED Company Secretary 2015-10-14 CURRENT 2015-10-14 Dissolved 2018-01-16
RWL REGISTRARS LIMITED RSA FILMS ASIA LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
RWL REGISTRARS LIMITED RSA FILMS CHINA LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
RWL REGISTRARS LIMITED RSA FILMS (HOLDINGS) LIMITED Company Secretary 2015-05-01 CURRENT 2015-05-01 Active
RWL REGISTRARS LIMITED EUROPEAN FILMS INTERNATIONAL LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2017-01-17
RWL REGISTRARS LIMITED INTERNATIONAL AND AMERICAN FILMS LIMITED Company Secretary 2014-03-04 CURRENT 2014-03-04 Dissolved 2016-09-13
RWL REGISTRARS LIMITED DF MEXICO LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
RWL REGISTRARS LIMITED GET SANTA PRODUCTIONS LIMITED Company Secretary 2013-10-21 CURRENT 2013-10-21 Active
RWL REGISTRARS LIMITED RIDLEY SCOTT FILMS LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Dissolved 2017-04-18
RWL REGISTRARS LIMITED CHILD 44 PRODUCTIONS LIMITED Company Secretary 2013-08-30 CURRENT 2013-03-20 Dissolved 2016-02-02
RWL REGISTRARS LIMITED BPL ELECTRICAL LIMITED Company Secretary 2013-08-16 CURRENT 2011-08-17 Liquidation
RWL REGISTRARS LIMITED EUROPEAN-AMERICAN FILM PRODUCTIONS LIMITED Company Secretary 2013-07-10 CURRENT 2013-07-10 Active
RWL REGISTRARS LIMITED YFF PRODUCTIONS LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Dissolved 2016-03-08
RWL REGISTRARS LIMITED JAPAN IN A DAY FILMS LIMITED Company Secretary 2012-02-02 CURRENT 2012-02-02 Dissolved 2015-06-30
RWL REGISTRARS LIMITED YOUR FILM FESTIVAL LIMITED Company Secretary 2011-10-17 CURRENT 2011-10-17 Dissolved 2015-06-30
RWL REGISTRARS LIMITED UK IN A DAY FILMS LIMITED Company Secretary 2011-09-26 CURRENT 2011-09-26 Dissolved 2015-06-30
RWL REGISTRARS LIMITED WAHACA GROCERY LIMITED Company Secretary 2011-07-07 CURRENT 2011-07-07 Active
RWL REGISTRARS LIMITED THE JOINERY COMPANY (LONDON) LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active
RWL REGISTRARS LIMITED WPCF INVESTMENTS 102 LIMITED Company Secretary 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
RWL REGISTRARS LIMITED A B BROADCAST WIRING LIMITED Company Secretary 2010-06-25 CURRENT 2010-06-25 Dissolved 2014-10-21
RWL REGISTRARS LIMITED CLEAR PLC Company Secretary 2010-04-23 CURRENT 2002-01-04 Liquidation
RWL REGISTRARS LIMITED IPAD INTERNATIONAL LIMITED Company Secretary 2010-02-02 CURRENT 2010-02-01 Dissolved 2015-06-23
RWL REGISTRARS LIMITED IPAD COMPUTERS LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Dissolved 2015-06-23
RWL REGISTRARS LIMITED IPAD TECHNICS LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Dissolved 2015-06-23
RWL REGISTRARS LIMITED SF FILM AND TELEVISION DEVELOPMENT LTD Company Secretary 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-06-30
RWL REGISTRARS LIMITED MI BIZY LIFE LIMITED Company Secretary 2010-01-11 CURRENT 2009-10-10 Dissolved 2016-07-19
RWL REGISTRARS LIMITED LIVNOS LIMITED Company Secretary 2009-11-06 CURRENT 1981-04-03 Active
RWL REGISTRARS LIMITED ILHA DOURADA E SANTOS LIMITED Company Secretary 2009-10-12 CURRENT 2009-10-12 Active
RWL REGISTRARS LIMITED TRAINING HOUSING FINANCIAL CONSULTANCY (THFC) LIMITED Company Secretary 2008-09-02 CURRENT 2008-09-02 Active - Proposal to Strike off
RWL REGISTRARS LIMITED TOPDETAIL LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-04 Dissolved 2015-06-30
RWL REGISTRARS LIMITED CALL Z CARS LIMITED Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2015-05-19
RWL REGISTRARS LIMITED STEVE PERRYMAN LEISURE UK LIMITED Company Secretary 2008-01-17 CURRENT 2003-01-02 Active - Proposal to Strike off
RWL REGISTRARS LIMITED ADAM KADMON LIMITED Company Secretary 2007-12-28 CURRENT 1974-04-30 Active
RWL REGISTRARS LIMITED STANDARD CAPITAL LIMITED Company Secretary 2007-11-01 CURRENT 2007-11-01 Active
RWL REGISTRARS LIMITED SINKS-TAPS.COM LIMITED Company Secretary 2007-08-24 CURRENT 2007-08-24 Active
RWL REGISTRARS LIMITED ODDKID FILMS LIMITED Company Secretary 2007-07-04 CURRENT 2007-04-24 Active
RWL REGISTRARS LIMITED BLESS YOU LIMITED Company Secretary 2007-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
RWL REGISTRARS LIMITED ART IN LV LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Liquidation
RWL REGISTRARS LIMITED J. WARNER & CO LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Dissolved 2014-03-04
RWL REGISTRARS LIMITED WAHACA RESTAURANTS LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active
RWL REGISTRARS LIMITED TOPSELECT LIMITED Company Secretary 2006-07-04 CURRENT 2006-07-04 Dissolved 2014-08-26
RWL REGISTRARS LIMITED B B UTILITIES LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-30 Dissolved 2015-11-06
RWL REGISTRARS LIMITED HAMILTON HOTEL PARTNERS LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-26 Active
DAVID FREDERICK MCLAREN SELBY PROGRAMUS LIMITED Company Secretary 2000-03-09 CURRENT 2000-02-10 Active
SUSAN LORNA SELBY PACTBASE LIMITED Director 1991-05-20 CURRENT 1987-11-13 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05SECOND GAZETTE not voluntary dissolution
2023-06-20FIRST GAZETTE notice for voluntary strike-off
2023-06-12Application to strike the company off the register
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-07Previous accounting period extended from 31/03/22 TO 30/06/22
2023-01-06Termination of appointment of David Frederick Mclaren Selby on 2022-04-16
2023-01-06CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2023-01-06TM02Termination of appointment of David Frederick Mclaren Selby on 2022-04-16
2021-12-15CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2020-01-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 2100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2017-01-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2100
2016-01-15AR0109/11/15 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2100
2015-02-02AR0109/11/14 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2100
2013-12-10AR0109/11/13 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-30AR0109/11/12 ANNUAL RETURN FULL LIST
2012-03-29AR0109/11/11 ANNUAL RETURN FULL LIST
2012-01-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-02AR0109/11/10 ANNUAL RETURN FULL LIST
2010-06-14AR0128/04/10 ANNUAL RETURN FULL LIST
2010-06-14CH01Director's details changed for The Hon Susan Lorna Selby on 2010-04-24
2010-06-14CH04SECRETARY'S DETAILS CHNAGED FOR RWL REGISTRARS LIMITED on 2010-04-24
2009-12-24AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-07-07363aReturn made up to 28/04/09; full list of members
2009-06-22288aSecretary appointed rwl registrars LIMITED
2009-06-22287Registered office changed on 22/06/2009 from 14 london street andover hampshire SP10 2PA
2009-04-13AA31/03/08 TOTAL EXEMPTION FULL
2008-08-19363sRETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS
2008-03-04AA31/03/07 TOTAL EXEMPTION FULL
2007-06-28363sRETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS
2007-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-13363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-24363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-01-29288bDIRECTOR RESIGNED
2004-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-04288bSECRETARY RESIGNED
2003-09-04363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-01-22288cSECRETARY'S PARTICULARS CHANGED
2002-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-16363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-08287REGISTERED OFFICE CHANGED ON 08/02/02 FROM: UNIT 14 BASEPOINT ENTERPRISE CEN RE, STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8VP
2001-08-16288bDIRECTOR RESIGNED
2001-08-14288aNEW SECRETARY APPOINTED
2001-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00
2001-07-12287REGISTERED OFFICE CHANGED ON 12/07/01 FROM: RINGWAY HOUSE BELL ROAD BASINGSTOKE HAMPSHIRE RG24 8FB
2000-08-10123NC INC ALREADY ADJUSTED 12/06/00
2000-08-10ORES04£ NC 1000/10000 12/06/
2000-06-20288aNEW DIRECTOR APPOINTED
2000-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-09363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-04-17287REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 8 REGENTS COURT SOUTH WAY ANDOVER HAMPSHIRE SP10 5WX
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-02363bRETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS
1999-07-20395PARTICULARS OF MORTGAGE/CHARGE
1999-04-28288aNEW SECRETARY APPOINTED
1999-03-05288aNEW DIRECTOR APPOINTED
1999-03-05288aNEW DIRECTOR APPOINTED
1999-02-22288bDIRECTOR RESIGNED
1999-02-12288bSECRETARY RESIGNED
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-21363sRETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS
1998-03-12AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-06363bRETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS
1997-06-06353LOCATION OF REGISTER OF MEMBERS
1997-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PHOENIX SELMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX SELMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE SHARE CHARGE 1999-07-20 Outstanding THE GREAT NORTHERN LONDON CEMETERY COMPANY LIMITED
DEBENTURE 1993-04-29 Satisfied AAK HOLDINGS LIMITED
DEBENTURE 1993-04-29 Satisfied AAK HOLDINGS LIMITED
DEBENTURE 1992-07-10 Satisfied GILFOYLE LIMITED
Intangible Assets
Patents
We have not found any records of PHOENIX SELMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX SELMAN LIMITED
Trademarks
We have not found any records of PHOENIX SELMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX SELMAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PHOENIX SELMAN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX SELMAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX SELMAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX SELMAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.