Phaze Electrical Limited NAILSEA


Phaze Electrical started in year 2000 as Private Limited Company with registration number 03975366. The Phaze Electrical company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Nailsea at Kings Court. Postal code: BS48 1AW. Since August 5, 2002 Phaze Electrical Limited is no longer carrying the name Amech.

The company has 4 directors, namely Philip L., Robert H. and Christine H. and others. Of them, Jack H. has been with the company the longest, being appointed on 1 August 2000 and Philip L. and Robert H. have been with the company for the least time - from 29 January 2019. At present 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.

Phaze Electrical Limited Address / Contact

Office Address Kings Court
Office Address2 87 High Street
Town Nailsea
Post code BS48 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03975366
Date of Incorporation Tue, 18th Apr 2000
Industry Distribution of electricity
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Philip L.

Position: Director

Appointed: 29 January 2019

Robert H.

Position: Director

Appointed: 29 January 2019

Christine H.

Position: Director

Appointed: 01 July 2006

Jack H.

Position: Director

Appointed: 01 August 2000

James W.

Position: Secretary

Appointed: 18 July 2012

Resigned: 30 November 2021

Christine H.

Position: Director

Appointed: 21 August 2000

Resigned: 22 November 2002

Rodney W.

Position: Director

Appointed: 21 August 2000

Resigned: 05 March 2002

David R.

Position: Secretary

Appointed: 01 August 2000

Resigned: 18 July 2012

Trudi B.

Position: Secretary

Appointed: 11 May 2000

Resigned: 01 August 2000

Royston B.

Position: Director

Appointed: 11 May 2000

Resigned: 29 March 2002

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 18 April 2000

Resigned: 05 May 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 18 April 2000

Resigned: 05 May 2000

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Christine H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jack H. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine H.

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

Jack H.

Notified on 18 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Amech August 5, 2002
Ivywest July 24, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth631 386625 156655 463852 017697 459808 892      
Balance Sheet
Cash Bank On Hand     164 942403 109222 571607 445303 250410 95559 995
Current Assets1 767 4881 304 1931 608 6731 695 4491 510 8812 429 8812 712 9782 460 0802 358 9562 583 7022 132 3441 497 967
Debtors404 481305 598344 361335 637457 669513 5181 595 869957 942840 801995 376709 791856 861
Net Assets Liabilities     808 8921 137 9921 141 5801 293 7511 407 4021 186 120522 389
Property Plant Equipment     22 76328 28540 50236 36937 23539 02754 195
Total Inventories     1 751 421714 0001 279 567910 7101 285 0761 011 598581 111
Cash Bank In Hand819 876638 777738 173518 837144 778       
Net Assets Liabilities Including Pension Asset Liability631 386625 156655 463852 017697 459808 892      
Stocks Inventory543 131359 818526 139840 975908 434       
Tangible Fixed Assets14 8148 53427 09942 07739 900       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve631 186624 956655 263851 817697 259       
Shareholder Funds631 386625 156655 463852 017697 459808 892      
Other
Accumulated Depreciation Impairment Property Plant Equipment     34 69247 73658 24866 82177 41390 421101 278
Average Number Employees During Period     28282830302828
Creditors     1 639 4271 584 9721 329 7621 083 5531 200 484977 380779 853
Disposals Decrease In Depreciation Impairment Property Plant Equipment           7 828
Disposals Property Plant Equipment           8 863
Fixed Assets14 8148 53427 09942 07739 90022 76328 28540 50236 36937 23539 02754 195
Increase From Depreciation Charge For Year Property Plant Equipment      13 04410 5128 573 13 00818 685
Net Current Assets Liabilities616 572616 622628 364809 9401 510 881790 4541 128 0061 130 3181 275 4031 383 2181 154 964718 114
Property Plant Equipment Gross Cost     57 45576 02198 750103 190114 648129 448155 473
Provisions For Liabilities Balance Sheet Subtotal     4 3255 3747 6956 9107 0757 41510 297
Total Additions Including From Business Combinations Property Plant Equipment      18 56622 7294 440 14 80034 888
Total Assets Less Current Liabilities631 386625 156655 463852 0171 550 781813 2171 156 2911 170 8201 311 7721 420 4531 193 991772 309
Amount Specific Advance Or Credit Directors         152 852264 107518 659
Amount Specific Advance Or Credit Made In Period Directors          264 107254 552
Advances Credits Directors           518 659
Creditors Due Within One Year Total Current Liabilities1 150 916687 571          
Tangible Fixed Assets Cost Or Valuation72 09652 63753 55062 16269 079       
Tangible Fixed Assets Depreciation57 28244 10326 45120 08529 179       
Tangible Fixed Assets Depreciation Charge For Period 3 379          
Tangible Fixed Assets Depreciation Disposals -16 558          
Tangible Fixed Assets Disposals -19 45927 87622 837        
Creditors Due After One Year   885 509845 548       
Creditors Due Within One Year 687 571980 309885 509845 5481 639 427      
Provisions For Liabilities Charges    7 7744 325      
Tangible Fixed Assets Additions  28 78931 4496 917       
Tangible Fixed Assets Depreciation Charged In Period  6 64610 9939 094       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  24 29817 359        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, June 2016
Free Download (3 pages)

Company search

Advertisements