Phoenix Wharf Design Limited BRISTOL


Phoenix Wharf Design started in year 2014 as Private Limited Company with registration number 09364358. The Phoenix Wharf Design company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bristol at Unit 1.1 The Paintworks. Postal code: BS4 3EH.

The company has 4 directors, namely Philip A., Samantha R. and Claire M. and others. Of them, Philip A., Samantha R., Claire M., Christopher G. have been with the company the longest, being appointed on 22 December 2014. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Phoenix Wharf Design Limited Address / Contact

Office Address Unit 1.1 The Paintworks
Office Address2 Arnos Vale
Town Bristol
Post code BS4 3EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09364358
Date of Incorporation Mon, 22nd Dec 2014
Industry specialised design activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Philip A.

Position: Director

Appointed: 22 December 2014

Samantha R.

Position: Director

Appointed: 22 December 2014

Claire M.

Position: Director

Appointed: 22 December 2014

Christopher G.

Position: Director

Appointed: 22 December 2014

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is The Istoria Group Ltd from Bristol, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Istoria Group Ltd

Unit 1.1 Paintworks Bath Road, Bristol, BS4 3EH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 07500323
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 53 36924 8804 0008 6022 3169 2779 751
Current Assets100100 36458 18161 03762 26646 96224 28749 174
Debtors10046 99533 30157 03753 66444 64615 01039 423
Net Assets Liabilities 5 39816 07217 56917 86017 7811 6281 230
Other Debtors10024029734 7772102 2261 066233
Property Plant Equipment 1 9144 9108 7396 3772 21183 
Other
Accumulated Depreciation Impairment Property Plant Equipment 2481 6325 03610 50314 66916 79716 880
Average Number Employees During Period 49611867
Creditors 96 88046 08650 54649 63530 97222 72647 944
Dividends Paid  59 51849 51849 51839 574  
Increase From Depreciation Charge For Year Property Plant Equipment 2481 3843 4045 4674 1662 12883
Net Current Assets Liabilities1003 48412 09510 49112 63115 9901 5611 230
Number Shares Issued But Not Fully Paid  252525   
Number Shares Issued Fully Paid  757575252525
Other Creditors 11 00112 49017 14618 4909157 17724 333
Other Taxation Social Security Payable 36 89126 38019 55530 53529 67915 24723 176
Par Value Share  111111
Profit Loss  70 19251 01549 80939 495  
Property Plant Equipment Gross Cost 2 1626 54213 77516 88016 88016 880 
Provisions For Liabilities Balance Sheet Subtotal  9331 6611 14842016 
Total Additions Including From Business Combinations Property Plant Equipment 2 1624 3807 2333 105   
Total Assets Less Current Liabilities1005 39817 00519 23019 00818 2011 6441 230
Trade Creditors Trade Payables 48 9887 21613 84561037830270
Trade Debtors Trade Receivables 46 75533 00422 26053 45442 42013 94414 940
Amounts Owed By Group Undertakings       24 250
Amounts Owed To Group Undertakings       365
Deferred Tax Liabilities     42016 
Provisions     42016 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 22nd December 2023
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements