logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Taylor, Steven Alistair
    Operations Director born in March 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-21 ~ now
    OF - Director → CIF 0
  • 2
    Wilson, Jayne
    Director born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-06-06 ~ now
    OF - Director → CIF 0
    Wilson, Jayne
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-11-25 ~ now
    OF - Secretary → CIF 0
  • 3
    Taylor, Michael Antony
    Technical Director born in June 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-21 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressPhoenix House, 10 Burma Drive, Hull, East Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,261,699 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Taylor, Martyn Alistair
    Factory Manager born in January 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2023-07-20
    OF - Director → CIF 0
    Mr Martyn Alistair Taylor
    Born in January 1958
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Wren, Nicholas Rome Gareth
    Director born in May 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2015-09-29
    OF - Director → CIF 0
    Wren, Nicholas Rome Gareth
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-05-11 ~ 2015-09-29
    OF - Secretary → CIF 0
    Nicholas Rome Gareth Wren
    Born in May 1956
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Potter, Susan Ann
    Finance Director born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2018-08-21 ~ 2020-11-25
    OF - Director → CIF 0
    Potter, Susan Ann
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-02 ~ 2020-11-25
    OF - Secretary → CIF 0
  • 4
    Howard, Angela Susan
    Individual
    Officer
    icon of calendar 2003-08-01 ~ 2006-05-11
    OF - Secretary → CIF 0
  • 5
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2003-08-01 ~ 2003-08-01
    PE - Nominee Director → CIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2003-08-01 ~ 2003-08-01
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PHOENIX BUILDING SYSTEMS LIMITED

Standard Industrial Classification
25110 - Manufacture Of Metal Structures And Parts Of Structures
Brief company account
Par Value of Share
Class 1 ordinary share
12023-10-01 ~ 2024-09-30
Property, Plant & Equipment
716,340 GBP2024-09-30
934,667 GBP2023-09-30
Total Inventories
1,963,275 GBP2024-09-30
2,403,833 GBP2023-09-30
Debtors
2,210,351 GBP2024-09-30
2,160,197 GBP2023-09-30
Cash at bank and in hand
1,337,083 GBP2024-09-30
364,002 GBP2023-09-30
Current Assets
5,510,709 GBP2024-09-30
4,928,032 GBP2023-09-30
Creditors
Current
2,407,479 GBP2024-09-30
2,023,471 GBP2023-09-30
Net Current Assets/Liabilities
3,103,230 GBP2024-09-30
2,904,561 GBP2023-09-30
Total Assets Less Current Liabilities
3,819,570 GBP2024-09-30
3,839,228 GBP2023-09-30
Creditors
Non-current
-349,447 GBP2024-09-30
-504,029 GBP2023-09-30
Net Assets/Liabilities
3,366,953 GBP2024-09-30
3,181,830 GBP2023-09-30
Equity
Called up share capital
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Retained earnings (accumulated losses)
3,365,953 GBP2024-09-30
3,180,830 GBP2023-09-30
Equity
3,366,953 GBP2024-09-30
3,181,830 GBP2023-09-30
Average Number of Employees
412023-10-01 ~ 2024-09-30
462022-10-01 ~ 2023-09-30
Property, Plant & Equipment - Gross Cost
1,357,632 GBP2024-09-30
1,663,557 GBP2023-09-30
Property, Plant & Equipment - Disposals
-532,364 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
641,292 GBP2024-09-30
728,890 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
155,167 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-242,765 GBP2023-10-01 ~ 2024-09-30
Total Borrowings
Secured
458,084 GBP2024-09-30
834,197 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2024-09-30
Nominal value of allotted share capital
Class 1 ordinary share
1,000 GBP2023-10-01 ~ 2024-09-30
1,000 GBP2022-10-01 ~ 2023-09-30

  • PHOENIX BUILDING SYSTEMS LIMITED
    Info
    Registered number 04853906
    icon of addressPrinces House, Wright Street, Hull, East Yorkshire HU2 8HX
    Private Limited Company incorporated on 2003-08-01 (22 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.