Phoenix Spiritual Group LLP READING


Phoenix Spiritual Group LLP is a limited liability partnership registered at 27 Paddick Drive, Lower Earley, Reading RG6 4HF. Its total net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-01-09, this 6-year-old.
The last confirmation statement was sent on 2023-01-08 and the deadline for the next filing is 2024-01-22. What is more, the accounts were filed on 05 April 2023 and the next filing is due on 05 January 2025.

Phoenix Spiritual Group LLP Address / Contact

Office Address 27 Paddick Drive
Office Address2 Lower Earley
Town Reading
Post code RG6 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC420572
Date of Incorporation Tue, 9th Jan 2018
End of financial Year 5th April
Company age 6 years old
Account next due date Sun, 5th Jan 2025 (250 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Andrew D.

Position: LLP Designated Member

Appointed: 09 January 2018

Brenda D.

Position: LLP Designated Member

Appointed: 09 January 2018

Jacqueline W.

Position: LLP Designated Member

Appointed: 09 January 2018

Sandra R.

Position: LLP Designated Member

Appointed: 09 January 2018

Resigned: 16 March 2018

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Andrew D. This PSC has 25-50% voting rights. Another entity in the PSC register is Brenda D. This PSC and has 25-50% voting rights. Moving on, there is Jacqueline W., who also meets the Companies House criteria to be categorised as a PSC. This PSC and has 25-50% voting rights.

Andrew D.

Notified on 16 March 2018
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Brenda D.

Notified on 16 March 2018
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Jacqueline W.

Notified on 16 March 2018
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-052020-04-052021-04-052022-04-052023-04-052024-04-05
Balance Sheet
Cash Bank On Hand10 15417 88612 88916 29017 70315
Current Assets 17 88613 38816 69017 94315
Debtors  499400240 
Property Plant Equipment356358198234129 
Other Debtors   400  
Other
Accrued Liabilities Deferred Income3 1068 2024 6174 4624 93415
Accumulated Depreciation Impairment Property Plant Equipment119279439663768 
Administrative Expenses   3 4153 5641 577
Cost Sales   2 1376 0522 014
Creditors3 2078 2775 1104 4624 93415
Depreciation Expense Property Plant Equipment   224105 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     768
Disposals Property Plant Equipment     897
Gross Profit Loss   14 52715 3438 327
Increase From Depreciation Charge For Year Property Plant Equipment119160160224105 
Interest Payable Similar Charges Finance Costs   150150156
Net Current Assets Liabilities6 9479 6098 27812 22813 009 
Operating Profit Loss   11 11211 7796 516
Other Interest Receivable Similar Income Finance Income    933
Other Operating Income Format1     -234
Prepayments    240 
Property Plant Equipment Gross Cost475637637897897 
Total Additions Including From Business Combinations Property Plant Equipment475162 260  
Trade Creditors Trade Payables10175493   
Turnover Revenue   16 66421 39510 341
Prepayments Accrued Income  499   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Registered office address changed from 27 Paddick Drive Lower Earley Reading RG6 4HF England to 2 Larks Meade Earley Reading RG6 5TA on 2024-03-18
filed on: 18th, March 2024
Free Download (1 page)

Company search

Advertisements