Background WavePink WaveYellow Wave

PHOENIX FLOOR MAINTENANCE EQUIPMENT LIMITED (02157257)

PHOENIX FLOOR MAINTENANCE EQUIPMENT LIMITED (02157257) is an active UK company. incorporated on 26 August 1987. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PHOENIX FLOOR MAINTENANCE EQUIPMENT LIMITED has been registered for 38 years. Current directors include HOGAN, Ellen Marie, PATTERSON, Christopher John.

Company Number
02157257
Status
active
Type
ltd
Incorporated
26 August 1987
Age
38 years
Address
Pattersons, Bristol, BS3 2NS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HOGAN, Ellen Marie, PATTERSON, Christopher John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX FLOOR MAINTENANCE EQUIPMENT LIMITED

PHOENIX FLOOR MAINTENANCE EQUIPMENT LIMITED is an active company incorporated on 26 August 1987 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PHOENIX FLOOR MAINTENANCE EQUIPMENT LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02157257

LTD Company

Age

38 Years

Incorporated 26 August 1987

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

RENDALT LIMITED
From: 26 August 1987To: 1 October 1987
Contact
Address

Pattersons Winterstoke Road Bristol, BS3 2NS,

Previous Addresses

Unit 7 Padgets Lane South Moons Moat Redditch Worcestershire B98 0RA
From: 26 August 1987To: 17 February 2014
Timeline

22 key events • 1987 - 2019

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
Jun 11
Director Joined
Jun 11
Loan Cleared
Jan 14
Loan Secured
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Aug 15
Director Left
Jul 16
New Owner
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Aug 19
Director Left
Aug 19
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HOGAN, Ellen Marie

Active
Winterstoke Road, BristolBS3 2NS
Born December 1972
Director
Appointed 01 Aug 2019

PATTERSON, Christopher John

Active
Winterstoke Road, BristolBS3 2NS
Born October 1959
Director
Appointed 31 Jan 2014

DAVIES, Simon Spencer

Resigned
The Cottage, EveshamWR11 8LD
Secretary
Appointed N/A
Resigned 31 Jan 2014

IRELAND, Robert Charles

Resigned
Winterstoke Road, BristolBS3 2NS
Secretary
Appointed 31 Jan 2014
Resigned 04 Nov 2017

BRIERE, Richard

Resigned
Winterstoke Road, BristolBS3 2NS
Born May 1973
Director
Appointed 04 Nov 2017
Resigned 01 Aug 2019

DAVIES, Leslie Alfred

Resigned
Low Thatch 22 High Street, Stratford Upon AvonCV37 6AU
Born December 1922
Director
Appointed N/A
Resigned 14 Nov 1996

DAVIES, Simon Spencer

Resigned
Cleeve Prior, EveshamWR11 8LD
Born June 1955
Director
Appointed 01 Mar 2014
Resigned 30 Jun 2017

DAVIES, Simon Spencer

Resigned
The Cottage, EveshamWR11 8LD
Born June 1955
Director
Appointed N/A
Resigned 31 Jan 2014

DAVIS, Stephen

Resigned
75 Cotysmore Road, Sutton ColdfieldB75 6BL
Born March 1952
Director
Appointed 21 Dec 1992
Resigned 28 Jul 1993

EASTER, Albert Claude

Resigned
105 Cross Road, MaldonCM9 7ED
Born December 1934
Director
Appointed N/A
Resigned 21 Dec 1992

FINCH, Anthony Brian

Resigned
Astwood Bank, RedditchB96 6AY
Born August 1949
Director
Appointed 01 Mar 2014
Resigned 31 Aug 2014

FINCH, Anthony Brian

Resigned
1273 Evesham Road, RedditchB96 6AY
Born August 1949
Director
Appointed 01 Mar 1995
Resigned 31 Jan 2014

IRELAND, Robert Charles

Resigned
Winterstoke Road, BristolBS3 2NS
Born July 1966
Director
Appointed 31 Jan 2014
Resigned 04 Nov 2017

PEARSALL, Philip

Resigned
Farm, Tamworth In ArdenB94 5AD
Born March 1975
Director
Appointed 07 Apr 2011
Resigned 31 Jan 2014

PRINT, Jason

Resigned
Woodrow South, RedditchB98 7YL
Born May 1973
Director
Appointed 01 Mar 2014
Resigned 27 Apr 2016

PRINT, Jason

Resigned
Salford Close, RedditchB98 7YL
Born May 1973
Director
Appointed 07 Apr 2011
Resigned 31 Jan 2014

SCULLY, Patrick Charles

Resigned
35 Leahurst Crescent, BirminghamB17 0LG
Born August 1950
Director
Appointed N/A
Resigned 05 Nov 1993

TOMKINS, Royston Barry

Resigned
28 Meadow Road, HalesowenB62 8NJ
Born April 1946
Director
Appointed N/A
Resigned 31 Jul 1993

Persons with significant control

1

Mr Christopher John Patterson

Active
Winterstoke Road, BristolBS3 2NS
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Auditors Resignation Company
20 January 2016
AUDAUD
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 February 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Termination Secretary Company With Name
17 February 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
29 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
9 September 2005
363aAnnual Return
Legacy
9 September 2005
363(353)363(353)
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
287Change of Registered Office
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
288288
Legacy
13 April 1995
88(2)R88(2)R
Resolution
13 April 1995
RESOLUTIONSResolutions
Legacy
13 April 1995
123Notice of Increase in Nominal Capital
Legacy
13 April 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
27 September 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
25 November 1993
288288
Legacy
25 November 1993
288288
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
18 August 1992
363aAnnual Return
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Small
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
9 January 1990
88(2)R88(2)R
Accounts With Accounts Type Small
1 December 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Small
11 April 1989
AAAnnual Accounts
Legacy
6 July 1988
PUC 2PUC 2
Legacy
3 May 1988
395Particulars of Mortgage or Charge
Legacy
29 March 1988
288288
Legacy
10 March 1988
PUC 2PUC 2
Legacy
1 March 1988
288288
Legacy
1 March 1988
288288
Legacy
13 February 1988
287Change of Registered Office
Legacy
12 January 1988
PUC 5PUC 5
Memorandum Articles
25 October 1987
MEM/ARTSMEM/ARTS
Legacy
6 October 1987
288288
Legacy
6 October 1987
287Change of Registered Office
Legacy
6 October 1987
288288
Legacy
6 October 1987
288288
Resolution
6 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 August 1987
NEWINCIncorporation