ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Staffordshire. Phoenix Renewable Technologies Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06600425
Private limited company
Age
17 years
Incorporated 22 May 2008
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 22 May 2025 (3 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Small
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
C/O Phoenix Gas Services Limited Furlong Road
Tunstall
Stoke-On-Trent
Staffordshire
ST6 5UD
England
Same address for the past 6 years
Telephone
01782562038
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1963
Director • British • Lives in UK • Born in Apr 1987
Director • Co Director • British • Lives in UK • Born in Apr 1970
Director • Finance Director • British • Lives in England • Born in Nov 1993
Director • British • Lives in England • Born in Apr 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Phoenix Gas Services Limited
Christine Deborah Margaret Grocott, Nigel John Jackson, and 4 more are mutual people.
Active
Phoenix Gas Holdings Limited
Christine Deborah Margaret Grocott, Nigel John Jackson, and 4 more are mutual people.
Active
Phoenix Gas (New Build) Limited
Daniel Lee Corris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£53.28K
Decreased by £290.51K (-85%)
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 10 (-37%)
Total Assets
£1.27M
Increased by £32.32K (+3%)
Total Liabilities
-£348.89K
Decreased by £187.06K (-35%)
Net Assets
£923.17K
Increased by £219.38K (+31%)
Debt Ratio (%)
27%
Decreased by 15.8% (-37%)
Latest Activity
Small Accounts Submitted
7 Days Ago on 31 Aug 2025
Nigel John Jackson Resigned
2 Months Ago on 18 Jun 2025
Confirmation Submitted
3 Months Ago on 22 May 2025
Mr Daniel Lee Corris Appointed
6 Months Ago on 11 Feb 2025
Charge Satisfied
7 Months Ago on 24 Jan 2025
Christine Deborah Margaret Grocott Resigned
7 Months Ago on 22 Jan 2025
New Charge Registered
7 Months Ago on 22 Jan 2025
Small Accounts Submitted
11 Months Ago on 23 Sep 2024
Mr Callum Philip Grocott Appointed
1 Year 1 Month Ago on 26 Jul 2024
Steven David Parker Resigned
1 Year 2 Months Ago on 28 Jun 2024
Get Credit Report
Discover Phoenix Renewable Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nigel John Jackson as a director on 18 June 2025
Submitted on 2 Sep 2025
Accounts for a small company made up to 30 November 2024
Submitted on 31 Aug 2025
Confirmation statement made on 22 May 2025 with no updates
Submitted on 22 May 2025
Appointment of Mr Daniel Lee Corris as a director on 11 February 2025
Submitted on 11 Feb 2025
Resolutions
Submitted on 28 Jan 2025
Memorandum and Articles of Association
Submitted on 28 Jan 2025
Termination of appointment of Christine Deborah Margaret Grocott as a director on 22 January 2025
Submitted on 27 Jan 2025
Satisfaction of charge 066004250001 in full
Submitted on 24 Jan 2025
Registration of charge 066004250002, created on 22 January 2025
Submitted on 23 Jan 2025
Accounts for a small company made up to 30 November 2023
Submitted on 23 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year