PHOENIX SURFACING LIMITED
PHOENIX SURFACING LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
12 Henson Close Telford Way Industrial Estate Kettering Northamptonshire NN16 8PZ England
Full company profile for PHOENIX SURFACING LIMITED (02577303), an active property, infrastructure and construction company based in Kettering, England. Incorporated 28 Jan 1991. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£2.43M
Net Assets
£5.06M
Total Liabilities
£4.20M
Turnover
£25.00M
Employees
66
Debt Ratio
45%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 26 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Breedon Trading Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Knighton-lauder Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Holm Oak Estates Limited
Ceased 14 Mar 2024
Ottilia Holdings Limited
Ceased 25 Mar 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
11 Henson Close, Telford Way Industrial Estate, Kettering (NN16 8PZ) NORTH NORTHAMPTONSHIRE | Leasehold | - | 3 Dec 2024 |
12 Henson Close, Telford Way Industrial Estate, Kettering (NN16 8PZ) NORTH NORTHAMPTONSHIRE | Leasehold | - | 27 Feb 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Nov 2025 | Officers | Appointment of Mrs Lorna Allan Coxon as director on 2025-10-31 | |
| 17 Nov 2025 | Officers | Termination of Susan Bolton as director on 2025-10-31 | |
| 14 Oct 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 17 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-09-05 with updates | |
| 1 May 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Appointment of Mrs Lorna Allan Coxon as director on 2025-10-31
Termination of Susan Bolton as director on 2025-10-31
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-09-05 with updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Appointment of Mrs Lorna Allan Coxon as director on 2025-10-31
5 months ago on 17 Nov 2025
Termination of Susan Bolton as director on 2025-10-31
5 months ago on 17 Nov 2025
Annual accounts made up to 2025-03-31
6 months ago on 14 Oct 2025
Confirmation statement made on 2025-09-05 with updates
7 months ago on 17 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
11 months ago on 1 May 2025
