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

PHOENIX CALIBRATION & SERVICES LIMITED

3 WATERFRONT BUSINESS PARK, BRIERLEY HILL, WEST MIDLANDS, DY5 1LX,
Company Registration Number
04565001
Private Limited Company
Active

Company Overview

About Phoenix Calibration & Services Ltd
PHOENIX CALIBRATION & SERVICES LIMITED was founded on 2002-10-16 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Phoenix Calibration & Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PHOENIX CALIBRATION & SERVICES LIMITED
 
Legal Registered Office
3 WATERFRONT BUSINESS PARK
BRIERLEY HILL
WEST MIDLANDS
DY5 1LX
Other companies in WS10
 
Previous Names
C. S. LABORATORY SERVICES LIMITED06/07/2017
PHOENIX MATERIALS TESTING LTD06/07/2017
C.S. LABORATORY SERVICES LIMITED01/06/2017
Filing Information
Company Number 04565001
Company ID Number 04565001
Date formed 2002-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB812313377  
Last Datalog update: 2023-11-06 10:16:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX CALIBRATION & 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.

Company Officers of PHOENIX CALIBRATION & SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ELAINE EATON
Company Secretary 2006-09-12
RICHARD MARK JENKINS
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SYDNEY SMITH
Director 2002-10-17 2016-10-07
JOHN ERNEST OWEN
Director 2006-09-12 2014-12-31
RICHARD SYDNEY SMITH
Company Secretary 2002-10-17 2006-09-12
JOYCE VALERIE SMITH
Director 2002-10-17 2006-09-12
BRIAN JOHN FLOOD
Director 2002-10-17 2003-11-21
MAUREEN HAZEL FLOOD
Director 2002-10-17 2003-11-21
RM REGISTRARS LIMITED
Nominated Secretary 2002-10-16 2002-10-16
RM NOMINEES LIMITED
Nominated Director 2002-10-16 2002-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE EATON TECHTRON LIMITED Company Secretary 2009-09-24 CURRENT 1980-06-09 Active
ELAINE EATON SHUKERS LTD Company Secretary 2008-11-01 CURRENT 1939-03-30 Active
ELAINE EATON LANGLEY HEATH BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
ELAINE EATON MOLD ENVIRONMENT AND HYGIENE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-27 Active
ELAINE EATON J.E.BRASSEY & SON,LIMITED Company Secretary 2001-10-01 CURRENT 1900-06-28 Dissolved 2015-09-08
ELAINE EATON BRITISH RACING MOTORS LIMITED Company Secretary 2001-10-01 CURRENT 1948-03-22 Active
ELAINE EATON RHINOG ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1972-10-03 Active
ELAINE EATON NEW HALL ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1966-03-21 Active
ELAINE EATON RUBERY OWEN DISTRIBUTORS LIMITED Company Secretary 2001-10-01 CURRENT 1908-07-09 Active
ELAINE EATON RUBERY OWEN HOLDINGS LIMITED Company Secretary 2001-10-01 CURRENT 1920-04-14 Active
ELAINE EATON RUBERY OWEN GROUP ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1944-09-28 Active
ELAINE EATON RUBERY OWEN (DARLASTON) LIMITED Company Secretary 2001-10-01 CURRENT 1963-10-10 Active
ELAINE EATON ROZONE LIMITED Company Secretary 2001-10-01 CURRENT 1936-01-27 Active
ELAINE EATON BES GROUP TESTING ROTECH LIMITED Company Secretary 2001-10-01 CURRENT 1956-03-16 Active
ELAINE EATON B.R.M. LIMITED Company Secretary 2001-10-01 CURRENT 1956-10-19 Active
RICHARD MARK JENKINS CAMBRIAN GARAGES LIMITED Director 2017-03-07 CURRENT 1997-10-08 Active
RICHARD MARK JENKINS PRESTFELDE SCHOOL LIMITED Director 2016-11-28 CURRENT 2004-01-23 Active
RICHARD MARK JENKINS PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
RICHARD MARK JENKINS B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active
RICHARD MARK JENKINS MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
RICHARD MARK JENKINS MOLD ENVIRONMENT AND HYGIENE LIMITED Director 2014-12-22 CURRENT 2007-06-27 Active
RICHARD MARK JENKINS SHUKERS LTD Director 2014-12-22 CURRENT 1939-03-30 Active
RICHARD MARK JENKINS RHINOG ESTATES LIMITED Director 2014-12-22 CURRENT 1972-10-03 Active
RICHARD MARK JENKINS NEW HALL ESTATES LIMITED Director 2014-12-22 CURRENT 1966-03-21 Active
RICHARD MARK JENKINS RUBERY OWEN GROUP ESTATES LIMITED Director 2014-12-22 CURRENT 1944-09-28 Active
RICHARD MARK JENKINS RUBERY OWEN (DARLASTON) LIMITED Director 2014-12-22 CURRENT 1963-10-10 Active
RICHARD MARK JENKINS ROZONE LIMITED Director 2014-12-22 CURRENT 1936-01-27 Active
RICHARD MARK JENKINS TECHTRON LIMITED Director 2014-12-22 CURRENT 1980-06-09 Active
RICHARD MARK JENKINS BES GROUP TESTING ROTECH LIMITED Director 2014-12-22 CURRENT 1956-03-16 Active
RICHARD MARK JENKINS BURROWS (G.M.) LIMITED Director 2014-12-22 CURRENT 1951-03-29 Active

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
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-23Appointment of Higgs Secretarial Limited as company secretary on 2022-01-11
2023-06-23Termination of appointment of Elaine Eaton on 2022-01-11
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-06RES15CHANGE OF COMPANY NAME 06/07/17
2017-07-06CERTNMCOMPANY NAME CHANGED C. S. LABORATORY SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/17
2017-07-06CERTNMCOMPANY NAME CHANGED PHOENIX MATERIALS TESTING LTD CERTIFICATE ISSUED ON 06/07/17
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-06-01RES15CHANGE OF COMPANY NAME 01/06/17
2017-06-01CERTNMCOMPANY NAME CHANGED C.S. LABORATORY SERVICES LIMITED CERTIFICATE ISSUED ON 01/06/17
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SYDNEY SMITH
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM PO Box 10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-06AR0103/10/15 ANNUAL RETURN FULL LIST
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-02RES01ADOPT ARTICLES 02/04/15
2015-01-30AP01DIRECTOR APPOINTED MR RICHARD MARK JENKINS
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN
2015-01-30AP01DIRECTOR APPOINTED MR RICHARD MARK JENKINS
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-29AR0103/10/14 ANNUAL RETURN FULL LIST
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-03AA01Previous accounting period extended from 30/09/13 TO 31/12/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-08AR0103/10/13 ANNUAL RETURN FULL LIST
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SYDNEY SMITH / 08/10/2013
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 08/10/2013
2013-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE EATON / 11/02/2013
2012-10-05AR0103/10/12 FULL LIST
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-13AR0103/10/11 FULL LIST
2011-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 27/01/2011
2010-10-25AR0103/10/10 FULL LIST
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-10AR0103/10/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SYDNEY SMITH / 10/12/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-07363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-04-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-29363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-03-21225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2006-11-08363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-09-21287REGISTERED OFFICE CHANGED ON 21/09/06 FROM: UNIT3 OLD DOMINION ESTATE WITHY ROAD BILSTON WEST MIDLANDS WV14 0RX
2006-09-21288bDIRECTOR RESIGNED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288bSECRETARY RESIGNED
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-12363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-11363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04288bDIRECTOR RESIGNED
2003-12-04288bDIRECTOR RESIGNED
2003-11-17363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2002-11-11225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04
2002-11-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-1188(2)RAD 16/10/02--------- £ SI 2@1=2 £ IC 2/4
2002-10-24288bSECRETARY RESIGNED
2002-10-24288bDIRECTOR RESIGNED
2002-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

Licences & Regulatory approval
We could not find any licences issued to PHOENIX CALIBRATION & 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 CALIBRATION & 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
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-15 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PHOENIX CALIBRATION & SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX CALIBRATION & SERVICES LIMITED
Trademarks
We have not found any records of PHOENIX CALIBRATION & SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX CALIBRATION & SERVICES 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as PHOENIX CALIBRATION & SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX CALIBRATION & 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.
Import/Export of Goods
Goods imported/exported by PHOENIX CALIBRATION & SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0090249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2018-06-0090261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2018-05-0090249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2018-03-0090249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2018-03-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2018-03-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2018-02-0090249000Parts and accessories for machines and appliances for testing the mechanical properties of materials, n.e.s.
2018-01-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX CALIBRATION & 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 CALIBRATION & 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.