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

PHOENIX FIRE SERVICES LIMITED

LEVEL 12, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03641702
Private Limited Company
Liquidation

Company Overview

About Phoenix Fire Services Ltd
PHOENIX FIRE SERVICES LIMITED was founded on 1998-10-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Phoenix Fire Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHOENIX FIRE SERVICES LIMITED
 
Legal Registered Office
LEVEL 12
THE SHARD, 32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Filing Information
Company Number 03641702
Company ID Number 03641702
Date formed 1998-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 07:35:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX FIRE SERVICES 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.
Companies with same name PHOENIX FIRE SERVICES LIMITED
The following companies were found which have the same name as PHOENIX FIRE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOENIX FIRE SERVICES LIMITED 25, VICTORIA ROAD, CLONTARF, DUBLIN 3. Dissolved Company formed on the 1990-07-26

Company Officers of PHOENIX FIRE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON POUND
Company Secretary 2014-03-18
AIDAN PATRICK BELL
Director 2018-02-12
PHILIP GEORGE CLARK
Director 2017-11-09
CHRISTOPHER ADAM LING
Director 2017-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GUY BRUCE
Director 2016-09-12 2018-03-29
TROY MITCHELL TUCKER
Director 2016-09-12 2018-02-12
ANDREW TILFORD
Director 2016-09-12 2017-12-15
BRUCE ANTHONY MELIZAN
Director 2017-11-09 2017-11-30
JEFFREY PAUL FLANAGAN
Director 2015-03-17 2016-09-13
DAVID JOHN LAWTON
Director 2015-12-21 2016-09-13
WILLIAM EDMOND MOORE
Director 2015-11-23 2016-09-13
STUART WEATHERSON
Director 2014-03-18 2015-11-24
JONATHON PARKER-STAFFORD
Director 2014-01-31 2015-04-21
OLIVER SAWLE
Director 2014-10-08 2015-03-24
MICHAEL PETER BROWN
Director 2014-03-18 2014-10-31
ALEXANDRA LAAN
Company Secretary 2012-05-31 2014-03-18
GUY ROBERT SMITH
Director 2011-05-31 2014-03-18
CHRIS MARTIN KENNEALLY
Director 2012-08-20 2014-01-31
LORRAINE ANN MC TURK
Company Secretary 1998-10-01 2012-05-31
LORRAINE ANN MC TURK
Director 1998-10-01 2012-05-31
PAUL MCTURK
Director 1998-10-01 2012-05-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-10-01 1998-10-01
COMPANY DIRECTORS LIMITED
Nominated Director 1998-10-01 1998-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN PATRICK BELL MITIE ENVIRONMENTAL SERVICES LIMITED Director 2018-04-16 CURRENT 1997-01-23 Active
AIDAN PATRICK BELL MITIE FS (UK) LIMITED Director 2017-12-11 CURRENT 1988-12-19 Active
AIDAN PATRICK BELL MITIE FM LIMITED Director 2017-12-11 CURRENT 1996-09-23 Active
PHILIP GEORGE CLARK MITIE INTEGRATED SERVICES LIMITED Director 2017-08-15 CURRENT 1980-12-02 Active
PHILIP GEORGE CLARK MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED Director 2017-02-07 CURRENT 1995-04-10 Active
PHILIP GEORGE CLARK MITIEFM (HOLDINGS) LIMITED Director 2017-02-07 CURRENT 2000-12-19 Active
PHILIP GEORGE CLARK BUILDING & PROPERTY (HOLDINGS) LIMITED Director 2017-02-07 CURRENT 1996-07-26 Liquidation
PHILIP GEORGE CLARK MITIE CATERING SERVICES LIMITED Director 2016-11-17 CURRENT 1990-05-24 Active
PHILIP GEORGE CLARK MITIE FS (UK) LIMITED Director 2016-11-17 CURRENT 1988-12-19 Active
PHILIP GEORGE CLARK MITIE PROJECT SERVICES LIMITED Director 2016-11-17 CURRENT 1999-10-27 Liquidation
PHILIP GEORGE CLARK KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED Director 2016-11-17 CURRENT 2004-11-03 Liquidation
PHILIP GEORGE CLARK SSD UK LIMITED Director 2014-10-31 CURRENT 1997-05-30 Liquidation
PHILIP GEORGE CLARK MITIE TECHNICAL SERVICES LIMITED Director 2014-10-31 CURRENT 1993-03-10 Active
PHILIP GEORGE CLARK MACLELLAN MANAGEMENT SERVICES LIMITED Director 2014-10-31 CURRENT 1997-06-12 Liquidation
PHILIP GEORGE CLARK ENIGMA INDUSTRIAL SERVICES LTD Director 2014-10-31 CURRENT 1947-10-27 Active
PHILIP GEORGE CLARK IDL AXIAM LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2014-01-28
PHILIP GEORGE CLARK MITIE (FACILITIES SERVICES-SLOUGH) LIMITED Director 2011-08-10 CURRENT 1969-05-13 Liquidation
PHILIP GEORGE CLARK MACLELLAN INTERNATIONAL LIMITED Director 2011-08-10 CURRENT 1998-12-24 Active
PHILIP GEORGE CLARK AXIAM LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
PHILIP GEORGE CLARK MITIE FM LIMITED Director 2008-07-24 CURRENT 1996-09-23 Active
PHILIP GEORGE CLARK MITIEFM SERVICES LIMITED Director 2006-04-18 CURRENT 1993-05-21 Active
CHRISTOPHER ADAM LING MITIE SECURITY (KNIGHTSBRIDGE) LIMITED Director 2018-05-17 CURRENT 1994-04-27 Active
CHRISTOPHER ADAM LING MITIE SECURITY (FIRST) LIMITED Director 2018-05-17 CURRENT 1986-09-09 Active
CHRISTOPHER ADAM LING INSITU CLEANING COMPANY LIMITED Director 2018-04-30 CURRENT 1982-03-23 Active
CHRISTOPHER ADAM LING RHP HOME (REPAIRS) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
CHRISTOPHER ADAM LING RHP DEVELOP LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
CHRISTOPHER ADAM LING MITIE ENVIRONMENTAL SERVICES LIMITED Director 2018-01-17 CURRENT 1997-01-23 Active
CHRISTOPHER ADAM LING MITIE TECHNICAL SERVICES LIMITED Director 2018-01-11 CURRENT 1993-03-10 Active
CHRISTOPHER ADAM LING SSD UK LIMITED Director 2017-08-15 CURRENT 1997-05-30 Liquidation
CHRISTOPHER ADAM LING MITIE CATERING SERVICES LIMITED Director 2017-08-15 CURRENT 1990-05-24 Active
CHRISTOPHER ADAM LING MITIEFM SERVICES LIMITED Director 2017-08-15 CURRENT 1993-05-21 Active
CHRISTOPHER ADAM LING MITIE FS (UK) LIMITED Director 2017-08-15 CURRENT 1988-12-19 Active
CHRISTOPHER ADAM LING MITIE (DEFENCE) LIMITED Director 2017-08-15 CURRENT 1991-01-18 Active
CHRISTOPHER ADAM LING MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 1995-04-10 Active
CHRISTOPHER ADAM LING MACLELLAN MANAGEMENT SERVICES LIMITED Director 2017-08-15 CURRENT 1997-06-12 Liquidation
CHRISTOPHER ADAM LING MITIEFM (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 2000-12-19 Active
CHRISTOPHER ADAM LING ENIGMA INDUSTRIAL SERVICES LTD Director 2017-08-15 CURRENT 1947-10-27 Active
CHRISTOPHER ADAM LING MITIE (FACILITIES SERVICES-SLOUGH) LIMITED Director 2017-08-15 CURRENT 1969-05-13 Liquidation
CHRISTOPHER ADAM LING MITIE INTEGRATED SERVICES LIMITED Director 2017-08-15 CURRENT 1980-12-02 Active
CHRISTOPHER ADAM LING BUILDING & PROPERTY (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 1996-07-26 Liquidation
CHRISTOPHER ADAM LING MITIE FM LIMITED Director 2017-08-15 CURRENT 1996-09-23 Active
CHRISTOPHER ADAM LING MACLELLAN INTERNATIONAL LIMITED Director 2017-08-15 CURRENT 1998-12-24 Active
CHRISTOPHER ADAM LING MITIE PROJECT SERVICES LIMITED Director 2017-08-15 CURRENT 1999-10-27 Liquidation
CHRISTOPHER ADAM LING KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED Director 2017-08-15 CURRENT 2004-11-03 Liquidation

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
2024-04-23Voluntary liquidation. Notice of members return of final meeting
2023-08-08Appointment of a voluntary liquidator
2023-08-07Removal of liquidator by court order
2023-08-05Appointment of a voluntary liquidator
2023-03-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-28Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-23Appointment of a voluntary liquidator
2023-03-23Appointment of a voluntary liquidator
2023-03-23Voluntary liquidation declaration of solvency
2023-03-23Voluntary liquidation declaration of solvency
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-08AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES KIRKPATRICK
2021-07-19CH01Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
2021-07-12AA01Previous accounting period shortened from 30/11/21 TO 31/03/21
2021-06-25AA01Previous accounting period shortened from 30/12/20 TO 30/11/20
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE CLARK
2021-03-15AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2020-12-09PSC05Change of details for Mitie Fs (Uk) Limited as a person with significant control on 2020-12-01
2020-12-08PSC05Change to person with significant control
2020-12-07PSC05Change of details for Interserve Fs (Uk) Ltd as a person with significant control on 2020-12-02
2020-12-02AP01DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CHRISTINE MAWDSLEY
2020-12-01AP01DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK
2020-12-01AP04Appointment of Mitie Company Secretarial Services Limited as company secretary on 2020-11-30
2020-12-01TM02Termination of appointment of Stephanie Alison Pound on 2020-11-30
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN PATRICK BELL
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036417020001
2019-03-07AP01DIRECTOR APPOINTED MRS LYNN CHRISTINE MAWDSLEY
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAM LING
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-06-26MEM/ARTSARTICLES OF ASSOCIATION
2018-06-26RES13Resolutions passed:
  • Override agreement and other docs/section 175 companies act 2006 17/04/2018
  • ALTER ARTICLES
2018-06-26RES01ALTER ARTICLES 17/04/2018
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036417020001
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GUY BRUCE
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TROY MITCHELL TUCKER
2018-02-12AP01DIRECTOR APPOINTED MR AIDAN PATRICK BELL
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TILFORD
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ANTHONY MELIZAN
2017-11-20AP01DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN
2017-11-17AP01DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING
2017-11-17AP01DIRECTOR APPOINTED MR PHILIP GEORGE CLARK
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON
2016-09-12AP01DIRECTOR APPOINTED MR ANDREW TILFORD
2016-09-12AP01DIRECTOR APPOINTED MR TROY MITCHELL TUCKER
2016-09-12AP01DIRECTOR APPOINTED MR ROBERT GUY BRUCE
2016-01-04AP01DIRECTOR APPOINTED DAVID JOHN LAWTON
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON
2015-12-08AP01DIRECTOR APPOINTED WILLIAM EDMOND MOORE
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-01AR0101/10/15 FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON PARKER-STAFFORD
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SAWLE
2015-04-07MISCSECTION 519
2015-03-25AP01DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN
2015-02-22MISCSECTION 519
2015-02-12AUDAUDITOR'S RESIGNATION
2015-01-26MISCSECTION 519
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2014-10-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-10AP01DIRECTOR APPOINTED MR OLIVER SAWLE
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-01AR0101/10/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER BROWN / 24/03/2014
2014-03-24AP01DIRECTOR APPOINTED MR MICHAEL PETER BROWN
2014-03-19AP01DIRECTOR APPOINTED MR STUART WEATHERSON
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY SMITH
2014-03-19AP03SECRETARY APPOINTED MRS STEPHANIE ALISON POUND
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA LAAN
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM VICTORIA HOUSE 1-3 COLLEGE HILL LONDON ENGLAND EC4R 2RA
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS KENNEALLY
2014-02-03AP01DIRECTOR APPOINTED JONATHON PARKER-STAFFORD
2014-01-17AR0101/10/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2013 FROM CASTLEGATE HOUSE CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RR
2012-10-29AR0101/10/12 FULL LIST
2012-08-21AP01DIRECTOR APPOINTED CHRIS KENNEALLY
2012-07-31AP01DIRECTOR APPOINTED GUY ROBERT SMITH
2012-07-31AP03SECRETARY APPOINTED ALEXANDRA LAAN
2012-06-06TM02APPOINTMENT TERMINATED, SECRETARY LORRAINE MC TURK
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MC TURK
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCTURK
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM SOVEREIGN HOUSE 12 WARWICK STREET, COVENTRY WEST MIDLANDS CV5 6ET
2012-03-08AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-12AR0101/10/11 FULL LIST
2011-05-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-25AR0101/10/10 FULL LIST
2010-04-13AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-02AR0101/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCTURK / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANN MC TURK / 02/11/2009
2009-02-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-03-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-04363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-21363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-13363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-02363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-24363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-10363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-15363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-15363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-02-19225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1998-10-22288aNEW DIRECTOR APPOINTED
1998-10-22288bDIRECTOR RESIGNED
1998-10-22288bSECRETARY RESIGNED
1998-10-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84250 - Fire service activities




Licences & Regulatory approval
We could not find any licences issued to PHOENIX FIRE SERVICES 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 FIRE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PHOENIX FIRE SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PHOENIX FIRE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX FIRE SERVICES LIMITED
Trademarks
We have not found any records of PHOENIX FIRE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PHOENIX FIRE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-1 GBP £5,839
Sandwell Metroplitan Borough Council 2014-11 GBP £6,163
Sandwell Metroplitan Borough Council 2014-10 GBP £8,132
Sandwell Metroplitan Borough Council 2014-9 GBP £1,194
Royal Borough of Greenwich 2014-6 GBP £3,925
Coventry City Council 2014-5 GBP £953 Buildings Repair & Maintenance
Wandsworth Council 2014-5 GBP £1,792
London Borough of Wandsworth 2014-5 GBP £1,792 DRY RISING MAINS
Royal Borough of Greenwich 2014-4 GBP £29,423
London Borough of Hammersmith and Fulham 2014-3 GBP £5,304
Wandsworth Council 2014-3 GBP £6,144
London Borough of Wandsworth 2014-3 GBP £6,144 DRY RISING MAINS
Sandwell Metroplitan Borough Council 2014-3 GBP £9,727
Newcastle City Council 2014-2 GBP £3,200
London Borough of Hammersmith and Fulham 2014-2 GBP £13,272
Royal Borough of Greenwich 2014-2 GBP £29,339
Royal Borough of Greenwich 2014-1 GBP £2,850
Royal Borough of Greenwich 2013-11 GBP £22,200
Coventry City Council 2013-11 GBP £1,076 Buildings Repair & Maintenance
Royal Borough of Greenwich 2013-10 GBP £13,928
Thurrock Council 2013-10 GBP £1,686
Sandwell Metroplitan Borough Council 2013-10 GBP £4,230
London Borough of Hammersmith and Fulham 2013-10 GBP £2,085
Warwick District Council 2013-9 GBP £301
Royal Borough of Greenwich 2013-9 GBP £7,439
London Borough of Hammersmith and Fulham 2013-8 GBP £8,709
Royal Borough of Greenwich 2013-8 GBP £36,770
Wandsworth Council 2013-8 GBP £514
London Borough of Wandsworth 2013-8 GBP £514 DRY RISING MAINS
Sandwell Metroplitan Borough Council 2013-8 GBP £1,035
Wandsworth Council 2013-7 GBP £479
Royal Borough of Greenwich 2013-7 GBP £5,836
Wandsworth Council 2013-6 GBP £4,269
London Borough of Wandsworth 2013-6 GBP £4,269 DRY RISING MAINS
London Borough of Hammersmith and Fulham 2013-6 GBP £598
Royal Borough of Greenwich 2013-6 GBP £2,341
Sandwell Metroplitan Borough Council 2013-6 GBP £5,648
Royal Borough of Greenwich 2013-4 GBP £44,841
London Borough of Havering 2013-4 GBP £1,131
Warwick District Council 2013-3 GBP £359
Wandsworth Council 2013-3 GBP £8,394
Royal Borough of Greenwich 2013-3 GBP £15,486
London Borough of Wandsworth 2013-3 GBP £8,394 DRY RISING MAINS
Coventry City Council 2013-3 GBP £875 Other Expenditure
Sandwell Metroplitan Borough Council 2013-3 GBP £4,535
London Borough of Hammersmith and Fulham 2013-2 GBP £4,748
Royal Borough of Greenwich 2013-2 GBP £13,131
London Borough of Hammersmith and Fulham 2013-1 GBP £2,194
Warwick District Council 2012-11 GBP £1,277
Warwick District Council 2012-10 GBP £3,851
Coventry City Council 2012-9 GBP £538 Other Expenditure
Portsmouth City Council 2012-8 GBP £2,410 Repairs, alterations and maintenance of buildings
Wandsworth Council 2012-6 GBP £1,217
London Borough of Wandsworth 2012-6 GBP £1,217 DRY RISING MAINS
Royal Borough of Greenwich 2012-5 GBP £9,438
Coventry City Council 2012-3 GBP £1,485 Other Expenditure
Warwick District Council 2012-2 GBP £668
Wandsworth Council 2012-2 GBP £8,406
London Borough of Wandsworth 2012-2 GBP £8,406 DRY RISING MAINS
Coventry City Council 2012-1 GBP £813 Other Expenditure
Newcastle City Council 2011-12 GBP £1,505
Warwick District Council 2011-12 GBP £670
Newcastle City Council 2011-11 GBP £75,934
Warwick District Council 2011-10 GBP £1,056
Warwick District Council 2011-9 GBP £504
Newcastle City Council 2011-8 GBP £18,190
Coventry City Council 2011-8 GBP £538 Other Expenditure
Newcastle City Council 2011-3 GBP £2,585
Warwick District Council 2011-3 GBP £1,931
Coventry City Council 2011-2 GBP £7,716 Other Expenditure
Coventry City Council 2011-1 GBP £601 Premises Control
Coventry City Council 2010-12 GBP £864 Other Expenditure
Warwick District Council 2010-12 GBP £4,882 R+M M+E Planned Maintenance
Coventry City Council 2010-10 GBP £2,055 Other Expenditure
Coventry City Council 2010-7 GBP £1,061 Other Expenditure
Coventry City Council 2010-4 GBP £3,823 Other Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX FIRE SERVICES 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 FIRE SERVICES 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 FIRE SERVICES 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.