ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Phoenix Equipment Ltd

Phoenix Equipment Ltd is an active company incorporated on 12 December 2018 with the registered office located in Dundee, City of Dundee. Phoenix Equipment Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
SC616009
Private limited company
Scottish Company
Age
6 years
Incorporated 12 December 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 15 July 2025 (3 months ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (9 months remaining)
Last change occurred 3 months 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 (11 months remaining)
Address
1 Brunel Road
West Gourdie Industrial Estate
Dundee
DD2 4TG
Scotland
Address changed on 28 Aug 2024 (1 year 2 months ago)
Previous address was Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland
Telephone
01382 849230
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
3
Director • British • Lives in Scotland • Born in Jul 1970
Director • British • Lives in Scotland • Born in Jan 1970
Director • British • Lives in England • Born in Sep 1965
Mr Colin Fraser Maclean
PSC • British • Lives in Scotland • Born in Jan 1970
Mr John Richard Dixon
PSC • British • Lives in England • Born in Sep 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bridge Mills Service Centre Limited
Colin Fraser Maclean, Timothy James Coleman, and 1 more are mutual people.
Active
Brands
Phoenix Equipment Ltd
Phoenix Equipment Ltd is an independent supplier to the tachograph market, offering products and services such as calibration and training.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£233.15K
Increased by £9.25K (+4%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 2 (+15%)
Total Assets
£1.39M
Decreased by £28.68K (-2%)
Total Liabilities
-£743.02K
Increased by £52.09K (+8%)
Net Assets
£646.61K
Decreased by £80.77K (-11%)
Debt Ratio (%)
53%
Increased by 4.75% (+10%)
Latest Activity
Charge Satisfied
10 Days Ago on 20 Oct 2025
Full Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Full Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Mr Timothy James Coleman (PSC) Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Mr John Richard Dixon (PSC) Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Mr Colin Fraser Maclean (PSC) Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Mr Colin Fraser Maclean Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Mr John Richard Dixon Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Mr Timothy James Coleman Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Get Credit Report
Discover Phoenix Equipment Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge SC6160090003 in full
Submitted on 20 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 15 July 2025 with updates
Submitted on 21 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Director's details changed for Mr Colin Fraser Maclean on 28 August 2024
Submitted on 28 Aug 2024
Director's details changed for Mr Timothy James Coleman on 28 August 2024
Submitted on 28 Aug 2024
Director's details changed for Mr John Richard Dixon on 28 August 2024
Submitted on 28 Aug 2024
Change of details for Mr John Richard Dixon as a person with significant control on 28 August 2024
Submitted on 28 Aug 2024
Registered office address changed from Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland to 1 Brunel Road West Gourdie Industrial Estate Dundee DD2 4TG on 28 August 2024
Submitted on 28 Aug 2024
Change of details for Mr Colin Fraser Maclean as a person with significant control on 28 August 2024
Submitted on 28 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year