Phasic Ltd LOUGHBOROUGH


Phasic started in year 2012 as Private Limited Company with registration number 08138350. The Phasic company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Loughborough at 39 Gracedieu Road. Postal code: LE11 4QF.

At present there are 2 directors in the the company, namely Susan H. and Paul H.. In addition one secretary - Susan H. - is with the firm. As of 5 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

Phasic Ltd Address / Contact

Office Address 39 Gracedieu Road
Town Loughborough
Post code LE11 4QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08138350
Date of Incorporation Wed, 11th Jul 2012
Industry Management consultancy activities other than financial management
End of financial Year 29th December
Company age 12 years old
Account next due date Sun, 29th Oct 2023 (189 days after)
Account last made up date Wed, 29th Dec 2021
Next confirmation statement due date Tue, 25th Jul 2023 (2023-07-25)
Last confirmation statement dated Mon, 11th Jul 2022

Company staff

Susan H.

Position: Director

Appointed: 11 May 2017

Susan H.

Position: Secretary

Appointed: 12 July 2012

Paul H.

Position: Director

Appointed: 12 July 2012

Barbara K.

Position: Director

Appointed: 11 July 2012

Resigned: 11 July 2012

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Paul H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Susan H. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan H.

Notified on 30 September 2016
Ceased on 1 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-302019-12-302020-12-29
Net Worth4 049185526     
Balance Sheet
Cash Bank On Hand   1010   
Current Assets5 6663 2634 6747 4542 163 7 75618 311
Debtors5 6572 8274 6747 4442 153   
Net Assets Liabilities  5261 215-14 35532 25325 69015 907
Other Debtors  2 3017 1942 153   
Property Plant Equipment  1 3603 3533 487   
Cash Bank In Hand9436      
Net Assets Liabilities Including Pension Asset Liability4 049185526     
Tangible Fixed Assets2 0512 0411 360     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve4 048184525     
Shareholder Funds4 049185526     
Other
Accrued Liabilities  1 5722 1002 220   
Accumulated Depreciation Impairment Property Plant Equipment  3 7425 1386 672   
Additions Other Than Through Business Combinations Property Plant Equipment   3 3891 668   
Average Number Employees During Period  122222
Bank Borrowings   3 3473 021   
Bank Borrowings Overdrafts  941 3214 360   
Creditors  5 2365 57416 98423 05126 66616 162
Deferred Tax Liabilities  272671-662   
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss   399-671   
Increase From Depreciation Charge For Year Property Plant Equipment   1 3961 534   
Loans From Directors    7 784   
Net Current Assets Liabilities2 4083 263-5621 880-14 82123 05118 9102 149
Nominal Value Allotted Share Capital   100100   
Number Shares Allotted111 100   
Par Value Share111 1   
Property Plant Equipment Gross Cost  5 1028 49110 159   
Taxation Including Deferred Taxation Balance Sheet Subtotal  272671    
Taxation Social Security Payable  3 5702 153520   
Total Assets Less Current Liabilities4 4595937985 233-11 33420 07214 2609 093
Trade Creditors Trade Payables    2 100   
Trade Debtors Trade Receivables  2 373250    
Advances Credits Directors  2 3017 194    
Advances Credits Made In Period Directors   7 194    
Advances Credits Repaid In Period Directors   2 3017 194   
Amount Specific Advance Or Credit Directors 2 0772 3017 194    
Amount Specific Advance Or Credit Made In Period Directors   7 194    
Amount Specific Advance Or Credit Repaid In Period Directors   2 3017 194   
Fixed Assets2 0512 0411 360  2 9794 6506 944
Creditors Due After One Year3 2584 711      
Creditors Due Within One Year3 2584 7115 236     
Provisions For Liabilities Charges410408272     
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Additions4 0941 008      
Tangible Fixed Assets Cost Or Valuation4 0945 1025 102     
Tangible Fixed Assets Depreciation2 0433 0613 742     
Tangible Fixed Assets Depreciation Charged In Period2 0431 018681     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Statement of satisfaction of charge in full
filed on: 23rd, February 2024
Free Download (1 page)

Company search