Philcox Gray Limited LONDON


Philcox Gray started in year 2014 as Private Limited Company with registration number 09297843. The Philcox Gray company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 5 Trinity Street. Postal code: SE1 1DB.

The firm has 3 directors, namely Lucy V., Sephona P. and Beverley K.. Of them, Beverley K. has been with the company the longest, being appointed on 6 November 2014 and Lucy V. and Sephona P. have been with the company for the least time - from 29 March 2018. As of 26 April 2024, there was 1 ex director - Sheila D.. There were no ex secretaries.

Philcox Gray Limited Address / Contact

Office Address 5 Trinity Street
Town London
Post code SE1 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09297843
Date of Incorporation Thu, 6th Nov 2014
Industry Solicitors
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Lucy V.

Position: Director

Appointed: 29 March 2018

Sephona P.

Position: Director

Appointed: 29 March 2018

Beverley K.

Position: Director

Appointed: 06 November 2014

Sheila D.

Position: Director

Appointed: 06 November 2014

Resigned: 27 June 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we identified, there is Alan R. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Beverley K. This PSC has significiant influence or control over the company,. Moving on, there is Lucy V., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Alan R.

Notified on 28 June 2018
Nature of control: significiant influence or control

Beverley K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lucy V.

Notified on 29 March 2018
Nature of control: significiant influence or control

Sephona P.

Notified on 29 March 2018
Nature of control: significiant influence or control

Sheila D.

Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100       
Balance Sheet
Cash Bank On Hand 20219322624948 476128128
Current Assets100294 540507 365575 055473 845567 990519 593549 422
Debtors100294 338507 172574 829473 596519 514519 465549 294
Net Assets Liabilities 21 08363 38255 87432 488166 552159 013192 363
Other Debtors 12 000 21 15021 15021 15021 15021 150
Property Plant Equipment 7 6155 03518 50913 45310 8398 680 
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accrued Liabilities 87 638 17 19941 10513 94016 11512 896
Accumulated Amortisation Impairment Intangible Assets 20 00040 00060 00080 000100 000120 000140 000
Accumulated Depreciation Impairment Property Plant Equipment 3 2596 67414 91522 62130 51939 29843 326
Average Number Employees During Period 17171616212120
Bank Borrowings Overdrafts 70 834 137 359138 1631 38939 80011 930
Called Up Share Capital Not Paid100       
Corporation Tax Payable 27 150 58 69047 29173 84657 85348 613
Creditors 461 07215 000110 450105 450148 505123 426321 457
Fixed Assets 187 615165 035158 509133 453110 83988 68068 556
Increase From Amortisation Charge For Year Intangible Assets 20 00020 00020 00020 00020 00020 00020 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 2593 4158 2417 7067 8988 7794 028
Intangible Assets 180 000160 000140 000120 000100 00080 00060 000
Intangible Assets Gross Cost 200 000200 000200 000200 000200 000200 000 
Net Current Assets Liabilities100-166 532-86 6537 8154 485204 218193 759227 965
Other Creditors   110 450105 450105 45084 65079 850
Other Remaining Borrowings 10 039 78 06534 01027 64711 744-10 040
Other Taxation Social Security Payable 8 161 10 36910 2006 5466 5536 963
Prepayments 31 751 66 74219 62622 77763 52913 546
Prepayments Accrued Income 147 565 198 365199 494257 087261 278254 265
Property Plant Equipment Gross Cost 10 87411 70933 42436 07441 35847 97851 882
Total Additions Including From Business Combinations Intangible Assets 200 000      
Total Additions Including From Business Combinations Property Plant Equipment 10 87483521 7152 6505 2846 6203 904
Total Assets Less Current Liabilities10021 08378 382166 324137 938315 057282 439296 521
Trade Creditors Trade Payables 18 128 86 88540 48650 41852 31310 402
Trade Debtors Trade Receivables 103 022 288 472233 326216 364173 508260 333
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (9 pages)

Company search