Phipson Limited SALISBURY


Founded in 1982, Phipson, classified under reg no. 01683135 is an active company. Currently registered at The Old Chapel Chapel Lane SP5 4BT, Salisbury the company has been in the business for fourty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Joy P., Grantly P. and Peter P.. In addition one secretary - Peter P. - is with the firm. As of 29 April 2024, there were 3 ex directors - Mary P., Mary P. and others listed below. There were no ex secretaries.

Phipson Limited Address / Contact

Office Address The Old Chapel Chapel Lane
Office Address2 Bishopstone
Town Salisbury
Post code SP5 4BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01683135
Date of Incorporation Wed, 1st Dec 1982
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Peter P.

Position: Secretary

Appointed: 17 August 2015

Joy P.

Position: Director

Appointed: 25 February 2009

Grantly P.

Position: Director

Appointed: 13 June 1991

Peter P.

Position: Director

Appointed: 13 June 1991

Mary P.

Position: Secretary

Resigned: 17 August 2015

Mary P.

Position: Director

Appointed: 25 February 2009

Resigned: 06 June 2017

Mary P.

Position: Director

Appointed: 13 June 1991

Resigned: 31 December 1991

Julian P.

Position: Director

Appointed: 13 June 1991

Resigned: 31 December 1991

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Peter P. This PSC and has 50,01-75% shares. Another entity in the PSC register is Grantly P. This PSC owns 25-50% shares.

Peter P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Grantly P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth100 489105 905105 953      
Balance Sheet
Current Assets46 28955 81655 75666 55670 43971 72795 394106 016145 865
Net Assets Liabilities  105 953119 149123 911121 173133 896134 653161 055
Net Assets Liabilities Including Pension Asset Liability100 489105 905105 953      
Reserves/Capital
Shareholder Funds100 489105 905105 953      
Other
Average Number Employees During Period    67777
Creditors  42 45140 08241 89241 34251 29356 89667 043
Fixed Assets99 16097 94092 64892 67595 36490 78889 79585 53384 741
Net Current Assets Liabilities1 3297 96514 28026 47428 54730 38544 10149 12078 822
Total Assets Less Current Liabilities100 489105 905106 928119 149123 911121 173133 896134 653163 563
Creditors Due Within One Year44 96047 85141 476      
Provisions For Liabilities Charges  975      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 24th, April 2023
Free Download (3 pages)

Company search

Advertisements