Phoenix Sky Hover Limited READING


Founded in 2013, Phoenix Sky Hover, classified under reg no. 08417987 is an active company. Currently registered at Broadstreet Mall Shopping Centre RG1 7QG, Reading the company has been in the business for eleven years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 2 directors, namely Sanjiv S., Amninder S.. Of them, Amninder S. has been with the company the longest, being appointed on 12 August 2021 and Sanjiv S. has been with the company for the least time - from 10 January 2022. As of 1 May 2024, there were 2 ex directors - Wai L., Fung Y. and others listed below. There were no ex secretaries.

Phoenix Sky Hover Limited Address / Contact

Office Address Broadstreet Mall Shopping Centre
Office Address2 33 Oxford Road
Town Reading
Post code RG1 7QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08417987
Date of Incorporation Mon, 25th Feb 2013
Industry Unlicensed restaurants and cafes
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Sanjiv S.

Position: Director

Appointed: 10 January 2022

Amninder S.

Position: Director

Appointed: 12 August 2021

Wai L.

Position: Director

Appointed: 08 November 2018

Resigned: 12 August 2021

Fung Y.

Position: Director

Appointed: 25 February 2013

Resigned: 30 November 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Amninder S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Sanjiv S. This PSC owns 25-50% shares. Moving on, there is Wai L., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Amninder S.

Notified on 12 August 2021
Nature of control: 25-50% shares

Sanjiv S.

Notified on 10 January 2022
Nature of control: 25-50% shares

Wai L.

Notified on 30 November 2018
Ceased on 12 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amy Y.

Notified on 6 April 2016
Ceased on 12 August 2021
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 2015-02-282016-02-282017-02-282018-02-282018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-111 392-166 628       
Balance Sheet
Cash Bank On Hand 12 7466 8525 852232 99 5782 482 
Current Assets26 19820 54614 24813 5564 43219 706104 7837 4196 866
Debtors19 0142 8143 1153 115  4 4374 4376 866
Net Assets Liabilities -166 628-210 170-260 225315 554429 652467 506-495 879-576 012
Other Debtors      4 2334 2334 233
Property Plant Equipment 85 90273 58761 27249 178 96 95989 80085 504
Total Inventories 4 9864 2814 5894 200 5 000500 
Cash Bank In Hand2 37412 746       
Net Assets Liabilities Including Pension Asset Liability-111 392-166 628       
Stocks Inventory4 8104 986       
Tangible Fixed Assets100 48285 902       
Reserves/Capital
Called Up Share Capital1010       
Profit Loss Account Reserve-111 402-166 638       
Shareholder Funds-111 392-166 628       
Other
Version Production Software        2 024
Accrued Liabilities 2 5002 5002 5002 500   1 080
Accumulated Depreciation Impairment Property Plant Equipment 37 84750 16262 47774 571  7 15911 455
Average Number Employees During Period  555675 
Creditors 200 000200 000200 000369 164550 985673 481593 098668 382
Increase From Depreciation Charge For Year Property Plant Equipment  12 31512 31512 094  7 1594 296
Loans From Directors       572 151667 302
Net Current Assets Liabilities-11 874-52 530-83 757-121 497364 732533 770564 465-585 679-661 516
Other Creditors 200 000200 000200 000200 000 676 341572 151 
Property Plant Equipment Gross Cost 123 749123 749123 749  96 95996 95996 959
Recoverable Value-added Tax        2 633
Taxation Social Security Payable      -1 64723 710 
Trade Creditors Trade Payables      -1 215-1 215 
Trade Debtors Trade Receivables      204204 
Value-added Tax Payable       -1 548 
Creditors Due After One Year200 000200 000       
Creditors Due Within One Year38 07273 076       
Merchandise 4 9864 2814 5894 200    
Number Shares Allotted 10       
Other Taxation Social Security Payable 1 3396 8502 413786    
Par Value Share 1       
Prepayments 2 8143 1153 115     
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Cost Or Valuation123 749        
Tangible Fixed Assets Depreciation23 26737 847       
Tangible Fixed Assets Depreciation Charged In Period 14 580       
Total Assets Less Current Liabilities88 60833 372-10 170-60 225315 554427 161467 506  
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 500   
Fixed Assets    49 178104 11896 959  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     6 6174 233  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, August 2023
Free Download (7 pages)

Company search

Advertisements