Phalen Limited BRIGHTON


Phalen started in year 2007 as Private Limited Company with registration number 06159074. The Phalen company has been functioning successfully for 17 years now and its status is active - proposal to strike off. The firm's office is based in Brighton at 4th Floor. Postal code: BN1 6AF.

Phalen Limited Address / Contact

Office Address 4th Floor
Office Address2 Park Gate 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06159074
Date of Incorporation Wed, 14th Mar 2007
Industry Other information technology service activities
End of financial Year 31st March
Company age 17 years old
Account next due date Fri, 31st Mar 2023 (392 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Clare P.

Position: Secretary

Appointed: 14 March 2007

Martin P.

Position: Director

Appointed: 14 March 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2007

Resigned: 14 March 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 March 2007

Resigned: 14 March 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Martin P. This PSC and has 75,01-100% shares.

Martin P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth89969508     
Balance Sheet
Cash Bank On Hand  3 0621621 7749114 8818 962
Current Assets46 97361 56069 25656 92756 11251 13445 11488 764
Debtors41 09759 46266 19456 76554 33835 67025 93379 802
Net Assets Liabilities  509667457140162284
Other Debtors  51 78245 77328 9429 63210 96139 289
Property Plant Equipment  1 0304711 8671 6601 063797
Total Inventories     14 55314 300 
Cash Bank In Hand5 8762 0973 062     
Net Assets Liabilities Including Pension Asset Liability89969508     
Tangible Fixed Assets8346251 030     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-11869408     
Shareholder Funds89969508     
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 2412 8013 4253 9771 0441 310
Average Number Employees During Period     222
Bank Borrowings Overdrafts  24 78015 1149 83611 754 40 075
Corporation Tax Payable  36 60431 66232 54823 11224 18118 666
Corporation Tax Recoverable  12 94510 9929 4069 4069 82418 913
Creditors  69 77856 64257 16752 33945 81389 126
Increase From Depreciation Charge For Year Property Plant Equipment   560623552355266
Net Current Assets Liabilities-745343-522285-1 055-1 205-699-362
Number Shares Issued Fully Paid   100100   
Other Creditors  2 3682 5952 5022 7341 9172 270
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 288 
Other Disposals Property Plant Equipment      3 913 
Other Taxation Social Security Payable  6 0267 27112 28114 66019 71527 874
Par Value Share 1111   
Property Plant Equipment Gross Cost  3 2723 2725 2925 6372 107 
Provisions For Liabilities Balance Sheet Subtotal   89355315202151
Total Additions Including From Business Combinations Property Plant Equipment    2 020345383 
Total Assets Less Current Liabilities89968508756812455364435
Trade Creditors Trade Payables     79 241
Trade Debtors Trade Receivables  1 468 15 99016 6325 14821 600
Creditors Due Within One Year47 71861 21669 778     
Fixed Assets8346251 030     
Number Shares Allotted 100100     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions  749     
Tangible Fixed Assets Cost Or Valuation2 5232 5233 272     
Tangible Fixed Assets Depreciation1 6891 8982 242     
Tangible Fixed Assets Depreciation Charged In Period 209344     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
Free Download (1 page)

Company search

Advertisements