Phillips Commissioning Services Limited ASHINGTON


Founded in 2003, Phillips Commissioning Services, classified under reg no. 04831108 is an active company. Currently registered at 25 Kestrel Drive NE63 8JS, Ashington the company has been in the business for 21 years. Its financial year was closed on Wednesday 27th March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. Nigel P., appointed on 14 July 2003. There are currently no secretaries appointed. As of 28 May 2024, there was 1 ex secretary - Gillian P.. There were no ex directors.

Phillips Commissioning Services Limited Address / Contact

Office Address 25 Kestrel Drive
Town Ashington
Post code NE63 8JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04831108
Date of Incorporation Mon, 14th Jul 2003
Industry Other engineering activities
End of financial Year 27th March
Company age 21 years old
Account next due date Fri, 27th Dec 2024 (213 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Nigel P.

Position: Director

Appointed: 14 July 2003

Gillian P.

Position: Secretary

Appointed: 14 July 2003

Resigned: 23 December 2010

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Nigel P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nigel P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth69 03278 302       
Balance Sheet
Cash Bank On Hand 17 80113 803      
Current Assets114 398130 445140 07175 60182 78785 84979 282124 487119 797
Debtors109 972112 644126 268      
Net Assets Liabilities 78 30285 91229 63844 68647 00543 06485 19893 635
Other Debtors 63 01975 377      
Property Plant Equipment 8 5107 657      
Cash Bank In Hand4 42617 801       
Tangible Fixed Assets2 3518 510       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve68 93278 202       
Shareholder Funds69 03278 302       
Other
Accrued Liabilities Deferred Income 5 4685 830      
Accrued Liabilities Not Expressed Within Creditors Subtotal   -301-470-245-175-938-1 098
Accumulated Depreciation Impairment Property Plant Equipment 9 6226 460      
Additions Other Than Through Business Combinations Property Plant Equipment  2 468      
Average Number Employees During Period    22233
Corporation Tax Payable 20 26720 898      
Creditors 4 7482 56350 68145 09644 14640 23947 86444 138
Finance Lease Liabilities Present Value Total 2 0252 186      
Fixed Assets  7 6576 1537 7555 8174 36115 51020 115
Increase From Depreciation Charge For Year Property Plant Equipment  3 068      
Net Current Assets Liabilities66 68176 24282 34924 92037 69141 70339 04376 62375 659
Number Shares Issued Fully Paid  100      
Other Creditors 4 7482 563      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 230      
Other Disposals Property Plant Equipment  6 483      
Other Taxation Social Security Payable 26 44325 353      
Par Value Share 11      
Property Plant Equipment Gross Cost 18 13214 117      
Provisions For Liabilities Balance Sheet Subtotal 1 7021 5311 5311 230760515340-598
Total Assets Less Current Liabilities69 03284 75290 00631 07345 44647 52043 40492 13395 774
Trade Creditors Trade Payables  3 455      
Trade Debtors Trade Receivables 49 62550 891      
Creditors Due After One Year 4 748       
Creditors Due Within One Year47 71754 203       
Number Shares Allotted 100       
Provisions For Liabilities Charges 1 702       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, June 2023
Free Download (2 pages)

Company search

Advertisements