Background WavePink WaveYellow Wave

PHOENIX GAS SERVICES LIMITED (03830355)

PHOENIX GAS SERVICES LIMITED (03830355) is an active UK company. incorporated on 24 August 1999. with registered office in Stoke-On-Trent. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PHOENIX GAS SERVICES LIMITED has been registered for 26 years. Current directors include COMPSON, Paul William, CORRIS, Daniel Lee, GROCOTT, Callum Philip and 1 others.

Company Number
03830355
Status
active
Type
ltd
Incorporated
24 August 1999
Age
26 years
Address
Phoenix Gas Services Limited Furlong Road, Stoke-On-Trent, ST6 5UD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COMPSON, Paul William, CORRIS, Daniel Lee, GROCOTT, Callum Philip, GROCOTT, Kyle
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX GAS SERVICES LIMITED

PHOENIX GAS SERVICES LIMITED is an active company incorporated on 24 August 1999 with the registered office located in Stoke-On-Trent. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PHOENIX GAS SERVICES LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03830355

LTD Company

Age

26 Years

Incorporated 24 August 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Medium Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

GRINDCO 263 LIMITED
From: 24 August 1999To: 4 October 1999
Contact
Address

Phoenix Gas Services Limited Furlong Road Tunstall Stoke-On-Trent, ST6 5UD,

Previous Addresses

Unit 2 Century Road High Carr Business Park Newcastle Staffs ST5 7UG
From: 28 April 2010To: 21 June 2019
Unit 6 Maplehurst Close Hot Lane Industrial Estate Stoke on Trent Staffordshire ST6 2EJ
From: 24 August 1999To: 28 April 2010
Timeline

15 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Aug 11
Director Left
May 14
Director Joined
Mar 17
Director Joined
Nov 17
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Jul 24
Director Joined
Aug 24
Loan Secured
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

COMPSON, Paul William

Active
Furlong Road, Stoke-On-TrentST6 5UD
Born October 1980
Director
Appointed 18 Jul 2025

CORRIS, Daniel Lee

Active
Furlong Road, Stoke-On-TrentST6 5UD
Born November 1993
Director
Appointed 11 Feb 2025

GROCOTT, Callum Philip

Active
Furlong Road, Stoke-On-TrentST6 5UD
Born May 1992
Director
Appointed 26 Jul 2024

GROCOTT, Kyle

Active
Furlong Road, Stoke-On-TrentST6 5UD
Born April 1987
Director
Appointed 12 Jan 2017

GODFREY, Paul Edmund

Resigned
Silver Birches, Newcastle Under LymeST5 5HB
Nominee secretary
Appointed 24 Aug 1999
Resigned 05 Oct 1999

GROCOTT, Christine Deborah Margaret

Resigned
Century Road, NewcastleST5 7UG
Secretary
Appointed 05 Oct 1999
Resigned 21 Mar 2017

BRAZIER, Kirsty Emma

Resigned
Furlong Road, Stoke-On-TrentST6 5UD
Born December 1983
Director
Appointed 09 Nov 2017
Resigned 22 Jan 2025

EDWARDS, John Michael

Resigned
Wetley Abbey Farm, Stoke On TrentST9 0AS
Born October 1939
Nominee director
Appointed 24 Aug 1999
Resigned 05 Oct 1999

GALLIMORE, Paul Derek

Resigned
25 Fernlea Grove, Stoke On TrentST3 5HT
Born April 1964
Director
Appointed 05 Oct 1999
Resigned 08 Jul 2004

GROCOTT, Christine Deborah Margaret

Resigned
Furlong Road, Stoke-On-TrentST6 5UD
Born December 1963
Director
Appointed 05 Oct 1999
Resigned 22 Jan 2025

GROCOTT, Philip

Resigned
Century Road, NewcastleST5 7UG
Born September 1963
Director
Appointed 05 Oct 1999
Resigned 08 Dec 2013

JACKSON, Nigel John

Resigned
Furlong Road, Stoke-On-TrentST6 5UD
Born April 1971
Director
Appointed 08 Jul 2004
Resigned 18 Jun 2025

PARKER, Steven David

Resigned
Furlong Road, Stoke-On-TrentST6 5UD
Born April 1970
Director
Appointed 30 Oct 2009
Resigned 28 Jun 2024

Persons with significant control

1

Furlong Road, Stoke-On-TrentST6 5UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Medium
31 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Memorandum Articles
28 January 2025
MAMA
Resolution
28 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 December 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Resolution
3 November 2007
RESOLUTIONSResolutions
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
23 September 2004
287Change of Registered Office
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
363aAnnual Return
Legacy
23 August 2004
169169
Resolution
13 August 2004
RESOLUTIONSResolutions
Legacy
9 August 2004
288bResignation of Director or Secretary
Resolution
23 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
287Change of Registered Office
Legacy
10 April 2002
288cChange of Particulars
Legacy
10 April 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Resolution
8 February 2000
RESOLUTIONSResolutions
Legacy
9 December 1999
88(2)R88(2)R
Legacy
20 October 1999
225Change of Accounting Reference Date
Legacy
20 October 1999
287Change of Registered Office
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 1999
NEWINCIncorporation