Phaeton Services Limited WETHERBY


Founded in 2003, Phaeton Services, classified under reg no. 04945192 is an active company. Currently registered at Office 10 Parkhill Business Centre LS22 5DZ, Wetherby the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Justin B. and Peter B.. In addition one secretary - Justin B. - is with the company. Currenlty, the firm lists one former director, whose name is Paul G. and who left the the firm on 5 February 2019. In addition, there is one former secretary - Paul G. who worked with the the firm until 5 February 2019.

Phaeton Services Limited Address / Contact

Office Address Office 10 Parkhill Business Centre
Office Address2 Walton Road
Town Wetherby
Post code LS22 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04945192
Date of Incorporation Tue, 28th Oct 2003
Industry General cleaning of buildings
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Justin B.

Position: Secretary

Appointed: 05 February 2019

Justin B.

Position: Director

Appointed: 30 September 2018

Peter B.

Position: Director

Appointed: 28 October 2003

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 2003

Resigned: 28 October 2003

Paul G.

Position: Secretary

Appointed: 28 October 2003

Resigned: 05 February 2019

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 28 October 2003

Resigned: 28 October 2003

Paul G.

Position: Director

Appointed: 28 October 2003

Resigned: 05 February 2019

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is Peter B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Lisa G. This PSC owns 25-50% shares. Then there is Paul G., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Peter B.

Notified on 30 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lisa G.

Notified on 28 May 2021
Nature of control: 25-50% shares

Paul G.

Notified on 28 October 2016
Ceased on 30 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth216 445231 495        
Balance Sheet
Cash Bank On Hand  48 66052 577102 661129 147123 294561562702
Current Assets476 499465 241322 018286 770314 984314 510338 435329 953359 948287 623
Debtors400 691301 700263 638226 108202 675175 985204 874319 190346 478274 006
Net Assets Liabilities 231 495139 713142 273154 987163 261166 091187 476188 896173 514
Other Debtors    1 5001 5006 0771 5001 5001 500
Property Plant Equipment  26 64320 46716 20222 19535 45744 32124 04617 934
Total Inventories  9 7209 1869 6489 37810 26710 20212 90812 915
Cash Bank In Hand65 808153 541        
Net Assets Liabilities Including Pension Asset Liability216 445231 495        
Stocks Inventory10 00010 000        
Tangible Fixed Assets77 19436 101        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve215 445230 495        
Shareholder Funds216 445231 495        
Other
Accrued Liabilities Deferred Income    67 88365 45228 99626 88420 60221 318
Accrued Liabilities Not Expressed Within Creditors Subtotal -97 400-68 361-57 706      
Accumulated Depreciation Impairment Property Plant Equipment  156 357165 462172 277170 965179 295180 545186 724195 439
Additions Other Than Through Business Combinations Property Plant Equipment   2 929      
Amounts Owed By Group Undertakings Participating Interests      25 26172 11968 85368 935
Average Number Employees During Period  219183 183171171169169
Bank Borrowings Overdrafts      5 00032 38364 49516 644
Corporation Tax Payable    23 68720 2622 4793 1184 407 
Creditors 172 447142 341166 065176 199173 444162 801151 147169 315116 379
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -8 523 -11 953-5 131 
Disposals Property Plant Equipment     -10 414 -12 436-15 950 
Dividend Per Share Interim  23486      
Dividends Paid On Shares   86 00084 00084 00021 000   
Finished Goods Goods For Resale    9 6489 37810 26710 20212 90812 915
Fixed Assets77 19436 10126 64320 46716 20222 19535 45744 32124 04617 934
Increase Decrease In Depreciation Impairment Property Plant Equipment     2 5562 0361 9882 2222 070
Increase From Depreciation Charge For Year Property Plant Equipment   9 1056 8157 2118 33013 20311 3108 715
Net Current Assets Liabilities139 251195 394181 431121 806138 785141 066175 634178 806190 633171 244
Number Shares Issued Fully Paid  1 0001 000      
Other Creditors       618786 
Other Inventories  9 7209 186      
Other Taxation Social Security Payable    65 08161 167112 69474 49064 596 
Par Value Share 1 1      
Prepayments Accrued Income    1 2232 4102 2212 0536 8852 080
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 4791 7541 101      
Property Plant Equipment Gross Cost  183 000185 929188 479193 160214 752224 866210 770213 373
Taxation Social Security Payable        69 00365 002
Total Additions Including From Business Combinations Property Plant Equipment    2 55015 09521 59222 5501 8542 603
Total Assets Less Current Liabilities 328 895208 074142 273154 987163 261211 091223 127214 679189 178
Trade Creditors Trade Payables    19 54826 56313 63213 65414 42913 415
Trade Debtors Trade Receivables    199 952172 075171 315243 518269 240201 491
Amount Specific Advance Or Credit Made In Period Directors  114 66042 140      
Amount Specific Advance Or Credit Repaid In Period Directors  -114 660-42 140      
Director Remuneration  22 34222 780      
Creditors Due Within One Year337 248269 847        
Number Shares Allotted1 0001 000        
Value Shares Allotted1 0001 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change of registered address from Office 10 Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England on Fri, 19th Jan 2024 to Office 16 Parkhill Business Centre Annexe Walton Road Wetherby LS22 5DZ
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements