Phanes Medical Ltd BRENTWOOD


Founded in 2016, Phanes Medical, classified under reg no. 10011946 is an active company. Currently registered at 66 Sebastian Avenue CM15 8PP, Brentwood the company has been in the business for 8 years. Its financial year was closed on February 24 and its latest financial statement was filed on Mon, 28th Feb 2022.

The firm has 4 directors, namely Damilola O., Fiwasewa O. and Moboladale O. and others. Of them, Damilola O., Fiwasewa O., Moboladale O., Olufunke O. have been with the company the longest, being appointed on 18 February 2016. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Phanes Medical Ltd Address / Contact

Office Address 66 Sebastian Avenue
Town Brentwood
Post code CM15 8PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10011946
Date of Incorporation Thu, 18th Feb 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 24th February
Company age 8 years old
Account next due date Fri, 24th Nov 2023 (125 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Damilola O.

Position: Director

Appointed: 18 February 2016

Fiwasewa O.

Position: Director

Appointed: 18 February 2016

Moboladale O.

Position: Director

Appointed: 18 February 2016

Olufunke O.

Position: Director

Appointed: 18 February 2016

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Moboladale O. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Olufunke O. This PSC owns 25-50% shares and has 25-50% voting rights.

Moboladale O.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Olufunke O.

Notified on 1 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2222 99334 83636 98943 59055 656
Current Assets 32 31953 64443 44657 89181 823114 924
Debtors 18 73030 6518 61020 90238 23359 268
Other Debtors  1 8001 8001 8001 8001 800
Property Plant Equipment 5363592411611 361 
Other
Accumulated Depreciation Impairment Property Plant Equipment 2644415596391 3091 758
Creditors 6 96712 369-4 6677 06526 25232 103
Fixed Assets 53611 35911 24111 16112 36111 912
Increase From Depreciation Charge For Year Property Plant Equipment  17711880670449
Investments Fixed Assets  11 00011 00011 00011 00011 000
Net Current Assets Liabilities 25 35241 27548 11350 82655 57182 821
Number Shares Issued Fully Paid2222222
Other Creditors 9606 74655113 25131 96132 533
Other Investments Other Than Loans  11 00011 00011 00011 00011 000
Other Taxation Social Security Payable 6 0075 623-5 218-6 186-5 709-430
Par Value Share1111111
Profit Loss  26 7466 7202 6335 94526 801
Property Plant Equipment Gross Cost 8008008008002 670 
Total Assets Less Current Liabilities2252 63459 35461 98767 93294 733
Trade Debtors Trade Receivables 18 73028 8516 81019 10236 43357 468
Total Additions Including From Business Combinations Property Plant Equipment     1 870 

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Restoration
Previous accounting period shortened to Thu, 23rd Feb 2023
filed on: 24th, November 2023
Free Download (1 page)

Company search

Advertisements