Phasa Limited CHORLEY


Founded in 2007, Phasa, classified under reg no. 06125612 is an active company. Currently registered at Pexion Limited PR7 2BE, Chorley the company has been in the business for seventeen years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2021-12-31.

The company has 2 directors, namely Darren T., David B.. Of them, Darren T., David B. have been with the company the longest, being appointed on 21 December 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phasa Limited Address / Contact

Office Address Pexion Limited
Office Address2 George Street
Town Chorley
Post code PR7 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06125612
Date of Incorporation Fri, 23rd Feb 2007
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th December
Company age 17 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Darren T.

Position: Director

Appointed: 21 December 2017

David B.

Position: Director

Appointed: 21 December 2017

Amanda E.

Position: Director

Appointed: 01 June 2015

Resigned: 08 February 2017

Hazel E.

Position: Director

Appointed: 01 May 2015

Resigned: 29 September 2016

Hazel E.

Position: Secretary

Appointed: 02 January 2014

Resigned: 29 September 2016

Terence E.

Position: Director

Appointed: 23 February 2007

Resigned: 21 December 2017

Anthony W.

Position: Secretary

Appointed: 23 February 2007

Resigned: 01 May 2013

Anthony W.

Position: Director

Appointed: 23 February 2007

Resigned: 01 May 2013

Dietmar S.

Position: Director

Appointed: 23 February 2007

Resigned: 14 December 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Tevtec Limited from Chorley, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Pexion Limited that put Chorley, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Terence E., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Tevtec Limited

Crosses Barn Crosses Barn, Shaw Brow, Whittle Le Woods, Chorley, Lancashire, PR6 7HG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 08481748
Notified on 7 February 2019
Nature of control: 75,01-100% shares

Pexion Limited

Crosses Barn Shaw Brow, Whittle-Le-Woods, Chorley, Lancashire, PR6 7HG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 02033029
Notified on 21 December 2017
Ceased on 7 February 2019
Nature of control: 75,01-100% shares

Terence E.

Notified on 1 January 2017
Ceased on 21 December 2017
Nature of control: significiant influence or control

Terence E.

Notified on 1 April 2017
Ceased on 21 December 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand151 697130 260
Current Assets661 336751 903
Debtors468 238521 965
Net Assets Liabilities513 049508 925
Other Debtors16 70733 814
Property Plant Equipment28 17919 390
Total Inventories41 40199 678
Other
Accumulated Depreciation Impairment Property Plant Equipment100 917106 317
Additions Other Than Through Business Combinations Property Plant Equipment 458
Amounts Owed By Group Undertakings Participating Interests4 2634 263
Average Number Employees During Period109
Corporation Tax Payable55 792169 271
Creditors172 425259 798
Depreciation Rate Used For Property Plant Equipment 25
Disposals Decrease In Depreciation Impairment Property Plant Equipment 962
Disposals Property Plant Equipment 3 847
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 3165 075
Increase From Depreciation Charge For Year Property Plant Equipment 6 362
Net Current Assets Liabilities488 911492 105
Other Creditors24 13428 118
Other Taxation Social Security Payable6 4055 753
Property Plant Equipment Gross Cost129 096125 707
Taxation Including Deferred Taxation Balance Sheet Subtotal4 0412 570
Total Assets Less Current Liabilities517 090511 495
Trade Creditors Trade Payables86 09456 656
Trade Debtors Trade Receivables447 268483 888
Company Contributions To Money Purchase Plans Directors40 000 
Director Remuneration16 10013 743
Director Remuneration Benefits Excluding Payments To Third Parties56 10013 743

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 23rd, January 2023
Free Download (7 pages)

Company search