ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phoenix Asbestos Recovery Limited

Phoenix Asbestos Recovery Limited is an active company incorporated on 24 January 2002 with the registered office located in Swansea, West Glamorgan. Phoenix Asbestos Recovery Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04359758
Private limited company
Age
23 years
Incorporated 24 January 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 January 2025 (10 months ago)
Next confirmation dated 7 January 2026
Due by 21 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Units 6-7 Gorseinon Business Park
Gorseinon Road
Gorseinon
Swansea
SA4 4DQ
Same address for the past 12 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Oct 1959
Director • British • Lives in Wales • Born in Oct 1966
Director • British • Lives in Wales • Born in Jun 1990
Director • British • Lives in Wales • Born in Jun 1981
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Phoenix Environmental Services Limited
Eleanor Mary Parker and are mutual people.
Active
Phoenix Enterprise Services Limited
Michael James Parker is a mutual person.
Active
Phoenix Waste Recovery Ltd
Michael James Parker is a mutual person.
Active
Phoenix Recyling Services Ltd
Michael James Parker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£678.31K
Decreased by £38.81K (-5%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 13 (-100%)
Total Assets
£1.12M
Decreased by £28.96K (-3%)
Total Liabilities
-£193.1K
Decreased by £53.22K (-22%)
Net Assets
£928.3K
Increased by £24.26K (+3%)
Debt Ratio (%)
17%
Decreased by 4.19% (-20%)
Latest Activity
Eleanor Mary Parker Resigned
23 Days Ago on 13 Oct 2025
Ms Rebecca Louise Parker Appointed
1 Month Ago on 1 Oct 2025
Mr Stuart John Massey Appointed
1 Month Ago on 1 Oct 2025
Full Accounts Submitted
1 Month Ago on 8 Sep 2025
Mr Michael James Parker (PSC) Details Changed
6 Months Ago on 7 May 2025
Own Shares Purchased
6 Months Ago on 1 May 2025
Shares Cancelled
6 Months Ago on 1 May 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Jan 2024
Get Credit Report
Discover Phoenix Asbestos Recovery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Eleanor Mary Parker as a secretary on 13 October 2025
Submitted on 24 Oct 2025
Appointment of Mr Stuart John Massey as a director on 1 October 2025
Submitted on 6 Oct 2025
Appointment of Ms Rebecca Louise Parker as a director on 1 October 2025
Submitted on 6 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Sep 2025
Change of details for Mr Michael James Parker as a person with significant control on 7 May 2025
Submitted on 12 May 2025
Cancellation of shares. Statement of capital on 20 March 2025
Submitted on 1 May 2025
Purchase of own shares.
Submitted on 1 May 2025
Confirmation statement made on 7 January 2025 with no updates
Submitted on 15 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 7 January 2024 with no updates
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year