Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PHOENIX ENERGY GROUP LTD
Company Information for

PHOENIX ENERGY GROUP LTD

197 AIRPORT ROAD WEST, BELFAST, BT3 9ED,
Company Registration Number
NI032809
Private Limited Company
Active

Company Overview

About Phoenix Energy Group Ltd
PHOENIX ENERGY GROUP LTD was founded on 1997-08-11 and has its registered office in Belfast. The organisation's status is listed as "Active". Phoenix Energy Group Ltd is a Private Limited Company registered in 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 ENERGY GROUP LTD
 
Legal Registered Office
197 AIRPORT ROAD WEST
BELFAST
BT3 9ED
Other companies in BT3
 
Previous Names
PHOENIX NATURAL GAS LIMITED13/10/2023
Filing Information
Company Number NI032809
Company ID Number NI032809
Date formed 1997-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB830700662  
Last Datalog update: 2024-10-05 10:09:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX ENERGY GROUP LTD
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 ENERGY GROUP LTD
The following companies were found which have the same name as PHOENIX ENERGY GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOENIX ENERGY GROUP, LLC 80 STATE STREET New York ALBANY NY 122072543 Active Company formed on the 2011-03-14
PHOENIX ENERGY GROUP LLC 601 UNION STREET 3100 TWO UNION SQUARE SEATTLE WA 98101 Dissolved Company formed on the 2009-01-16
PHOENIX ENERGY GROUP INC Delaware Unknown
PHOENIX ENERGY GROUP LIMITED SUITE 7 PARAGON HOUSE 59 PALMERSTON ROAD HUNTLY ABERDEENSHIRE AB54 6BA Active - Proposal to Strike off Company formed on the 2017-11-20
PHOENIX ENERGY GROUP LLC California Unknown
PHOENIX ENERGY GROUP INCORPORATED New Jersey Unknown
PHOENIX ENERGY GROUP HOLDINGS, INC. 51 RAINEY STREET, APT 1909 Kings AUSTIN TX 78701 Active Company formed on the 2021-06-11
PHOENIX ENERGY GROUP HOLDINGS LIMITED Co/ Arthur Cox, 12 Gough Square London EC4A 3DW Active Company formed on the 2023-09-26

Company Officers of PHOENIX ENERGY GROUP LTD

Current Directors
Officer Role Date Appointed
KAILASH CHADA
Company Secretary 2018-02-06
BRIAN AMBROSE
Director 2015-02-13
JEREMY BRICE BENDING
Director 2018-02-12
WILLIAM FRANCIS MICHAEL MCKINSTRY
Director 2013-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JULIAN RITSON
Director 2010-02-15 2018-02-12
WILLIAM FRANCIS MICHAEL MC KINSTRY
Company Secretary 2005-12-14 2018-02-06
DAVID GEORGE RUSSELL
Director 2010-02-15 2017-06-12
ALASTAIR JOHN POLLOCK
Director 2015-02-13 2016-12-31
RICHARD FULTON
Director 2010-02-15 2015-02-14
PETER VINCENT DIXON
Director 2013-12-18 2014-12-31
IVAN ROBERT BELL
Director 2008-02-21 2013-12-18
ALASTAIR JOHN POLLOCK
Director 2008-02-21 2013-12-18
PETER VINCENT DIXON
Director 2005-12-15 2010-03-30
WILLIAM FRANCIS MICHAEL MCKINSTRY
Director 2005-12-15 2010-03-30
PHILIP BERNARD HOLDER
Director 2004-12-30 2006-01-11
JENNY BELINDA HORNBY
Company Secretary 2004-12-30 2005-12-15
CAROL SUSAN INMAN
Company Secretary 1997-08-11 2004-12-30
CAROL SUSAN INMAN
Director 2002-10-25 2004-12-30
BENEDICT JOHN SPURWAY MATHEWS
Director 2003-04-01 2004-12-30
JOHN EDWARD HENRY GRIFFIN
Director 1997-08-11 2003-04-01
MARK EDWARDS
Director 1997-08-11 2002-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN AMBROSE TITANIC TRADING COMPANY LIMITED Director 2010-12-20 CURRENT 2010-12-07 Active
BRIAN AMBROSE BELFAST CITY AIRPORT LIMITED Director 1997-08-01 CURRENT 1983-01-10 Active
JEREMY BRICE BENDING ARMCO SOLUTIONS LTD Director 2014-08-05 CURRENT 2014-08-05 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY PHOENIX NATURAL GAS FINANCE PLC Director 2009-10-07 CURRENT 2009-10-07 Liquidation
WILLIAM FRANCIS MICHAEL MCKINSTRY PHOENIX DISTRIBUTION HOLDINGS LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY KELLEN CAPITAL LIMITED Director 2007-10-09 CURRENT 2007-10-09 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY KELLEN INVESTMENTS LIMITED Director 2006-01-25 CURRENT 2005-02-16 Active
WILLIAM FRANCIS MICHAEL MCKINSTRY PHOENIX ENERGY HOLDINGS LIMITED Director 2005-12-15 CURRENT 2001-01-04 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
2024-09-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-07CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE NI0328090003
2023-11-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-16Change of details for Phoenix Distribution Holdings Limited as a person with significant control on 2023-09-26
2023-10-13NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-10-13Company name changed phoenix natural gas LIMITED\certificate issued on 13/10/23
2023-09-29Termination of appointment of Kailash Chada on 2023-09-26
2023-09-29Appointment of Mr Peter Graeme Markwell as company secretary on 2023-09-26
2023-09-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-21APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS MICHAEL MCKINSTRY
2023-06-21DIRECTOR APPOINTED MR KAILASH CHADA
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01CH01Director's details changed for Mr William Francis Michael Mckinstry on 2018-05-01
2018-02-12AP01DIRECTOR APPOINTED MR JEREMY BRICE BENDING
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER JULIAN RITSON
2018-02-07AP03Appointment of Mr Kailash Chada as company secretary on 2018-02-06
2018-02-07TM02Termination of appointment of William Francis Michael Mc Kinstry on 2018-02-06
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0328090002
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE RUSSELL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 9681891
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN POLLOCK
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 9681891
2016-02-03AR0101/02/16 ANNUAL RETURN FULL LIST
2015-12-21CH01Director's details changed for Mr Peter Julian Ritson on 2015-12-21
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FULTON
2015-02-16AP01DIRECTOR APPOINTED MR ALASTAIR JOHN POLLOCK
2015-02-16AP01DIRECTOR APPOINTED MR BRIAN AMBROSE
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 9681891
2015-02-02AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCENT DIXON
2014-07-31CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM FRANCIS MICHAEL MC KINSTRY on 2014-07-31
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 9681891
2014-02-27AR0101/02/14 FULL LIST
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR IVAN BELL
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR POLLOCK
2013-12-31AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS MICHAEL MCKINSTRY
2013-12-31AP01DIRECTOR APPOINTED MR PETER VINCENT DIXON
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26RES13FACILITIES AGREEMENT 21/06/2013
2013-06-26SH0121/06/13 STATEMENT OF CAPITAL GBP 189881891.00
2013-06-25SH1925/06/13 STATEMENT OF CAPITAL GBP 9681891.00
2013-06-25RES06REDUCE ISSUED CAPITAL 21/06/2013
2013-06-25CAP-SSSOLVENCY STATEMENT DATED 21/06/13
2013-06-25SH20STATEMENT BY DIRECTORS
2013-02-12AR0101/02/13 FULL LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0101/02/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0101/02/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED PETER RITSON
2011-04-15AP01DIRECTOR APPOINTED MR DAVID GEORGE RUSSELL
2011-04-15AP01DIRECTOR APPOINTED RICHARD FULTON
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKINSTRY
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER DIXON
2010-03-11AR0101/02/10 FULL LIST
2009-11-28RES13ALLOT OR CONVERT SHARES 03/11/2009
2009-11-28MEM/ARTSARTICLES OF ASSOCIATION
2009-11-28RES01ALTER ARTICLES 03/11/2009
2009-11-28SH0103/11/09 STATEMENT OF CAPITAL GBP 54681861
2009-11-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-11-24RES01ALTER MEM AND ARTS 02/11/2009
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-22AC(NI)31/12/08 ANNUAL ACCTS
2009-03-01371S(NI)01/02/09 ANNUAL RETURN SHUTTLE
2009-03-01RES(NI)SPECIAL/EXTRA RESOLUTION
2008-11-11AC(NI)31/12/07 ANNUAL ACCTS
2008-11-06233(NI)CHANGE OF ARD
2008-10-01UDM+A(NI)UPDATED MEM AND ARTS
2008-09-24CNR-D(NI)CHNG NAME RES FEE WAIVED
2008-09-24CERTC(NI)CERT CHANGE
2008-02-28296(NI)CHANGE OF DIRS/SEC
2008-02-28296(NI)CHANGE OF DIRS/SEC
2008-02-22371S(NI)01/02/08 ANNUAL RETURN SHUTTLE
2008-02-09AC(NI)31/03/07 ANNUAL ACCTS
2008-02-02UDM+A(NI)UPDATED MEM AND ARTS
2008-02-02RES(NI)SPECIAL/EXTRA RESOLUTION
2008-01-08402(NI)PARS RE MORTAGE
2007-06-18CERTC(NI)CERT CHANGE
2007-06-18CNR-D(NI)CHNG NAME RES FEE WAIVED
2007-02-14371S(NI)01/02/07 ANNUAL RETURN SHUTTLE
2007-02-01AC(NI)31/03/06 ANNUAL ACCTS
2006-03-07AC(NI)31/03/05 ANNUAL ACCTS
2006-02-21371S(NI)01/02/06 ANNUAL RETURN SHUTTLE
2006-02-10296(NI)CHANGE OF DIRS/SEC
2006-02-01296(NI)CHANGE OF DIRS/SEC
2006-02-01296(NI)CHANGE OF DIRS/SEC
2006-01-28296(NI)CHANGE OF DIRS/SEC
2006-01-14296(NI)CHANGE OF DIRS/SEC
2005-03-07371A(NI)01/02/05 ANNUAL RETURN FORM
2005-03-02296(NI)CHANGE OF DIRS/SEC
2005-03-02296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35230 - Trade of gas through mains




Licences & Regulatory approval
We could not find any licences issued to PHOENIX ENERGY GROUP LTD 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 ENERGY GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-31 Satisfied CITICORP TRUSTEE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of PHOENIX ENERGY GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX ENERGY GROUP LTD
Trademarks
We have not found any records of PHOENIX ENERGY GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX ENERGY GROUP LTD. 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 (35230 - Trade of gas through mains) as PHOENIX ENERGY GROUP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX ENERGY GROUP LTD 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 ENERGY GROUP LTD 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 ENERGY GROUP LTD 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.