Background WavePink WaveYellow Wave

PHOENIX RENEWABLE TECHNOLOGIES LIMITED (06600425)

PHOENIX RENEWABLE TECHNOLOGIES LIMITED (06600425) is an active UK company. incorporated on 22 May 2008. with registered office in Stoke-On-Trent. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. PHOENIX RENEWABLE TECHNOLOGIES LIMITED has been registered for 17 years.

Company Number
06600425
Status
active
Type
ltd
Incorporated
22 May 2008
Age
17 years
Address
C/O Phoenix Gas Services Limited Furlong Road, Stoke-On-Trent, ST6 5UD
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX RENEWABLE TECHNOLOGIES LIMITED

PHOENIX RENEWABLE TECHNOLOGIES LIMITED is an active company incorporated on 22 May 2008 with the registered office located in Stoke-On-Trent. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. PHOENIX RENEWABLE TECHNOLOGIES LIMITED was registered 17 years ago.(SIC: 43220)

Status

active

Active since 17 years ago

Company No

06600425

LTD Company

Age

17 Years

Incorporated 22 May 2008

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

PHOENIX GAS RENEWABLES LIMITED
From: 3 July 2008To: 16 July 2008
GRINDCO 542 LIMITED
From: 22 May 2008To: 3 July 2008
Contact
Address

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

Previous Addresses

Unit 2 Century Road High Carr Buissness Park Newcastle Staffs ST5 7UG United Kingdom
From: 18 October 2018To: 21 June 2019
Unit 10 Decade Close High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7UH
From: 22 November 2010To: 18 October 2018
Unit 2 Century Road High Carr Business Park Newcastle Staffs ST5 7UG
From: 10 May 2010To: 22 November 2010
30 Manor Road Streetly Sutton Coldfield West Midlands B74 3NG
From: 22 May 2008To: 10 May 2010
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
May 14
Director Joined
Mar 17
Loan Secured
Jan 23
Director Left
Jul 24
Director Joined
Aug 24
Loan Secured
Jan 25
Loan Cleared
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
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
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
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
2 June 2011
AR01AR01
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 December 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
88(2)Return of Allotment of Shares
Legacy
1 September 2008
287Change of Registered Office
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 July 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2008
NEWINCIncorporation