You are here: bizstats.co.uk > a-z index > P list > PH list

Phn Enterprises Limited CHELTENHAM


Phn Enterprises started in year 1975 as Private Limited Company with registration number 01216688. The Phn Enterprises company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Cheltenham at Malvern Business Park Stella Way. Postal code: GL52 7DQ.

Currently there are 2 directors in the the firm, namely Joanne R. and Denver R.. In addition one secretary - Joanne R. - is with the company. As of 20 April 2024, there were 3 ex directors - Patricia N., John J. and others listed below. There were no ex secretaries.

This company operates within the HR9 7QG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0265812 . It is located at Hk Select, Orleton Road, Ludlow with a total of 4 cars. It has two locations in the UK.

Phn Enterprises Limited Address / Contact

Office Address Malvern Business Park Stella Way
Office Address2 Bishops Cleeve
Town Cheltenham
Post code GL52 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01216688
Date of Incorporation Thu, 19th Jun 1975
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Joanne R.

Position: Director

Appointed: 16 December 2013

Joanne R.

Position: Secretary

Appointed: 13 June 2008

Denver R.

Position: Director

Appointed: 23 September 1999

Patricia N.

Position: Director

Appointed: 14 December 1991

Resigned: 13 June 2008

John J.

Position: Director

Appointed: 14 December 1991

Resigned: 29 November 1991

Peter N.

Position: Director

Appointed: 29 November 1991

Resigned: 31 March 2002

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Denver R. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Joanne R. This PSC owns 25-50% shares.

Denver R.

Notified on 1 June 2016
Nature of control: 50,01-75% shares

Joanne R.

Notified on 1 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth131 241149 811167 847278 237175 924       
Balance Sheet
Cash Bank In Hand2568177349222       
Cash Bank On Hand    2221 5683 3261 12220 47949 76540 04432 774
Current Assets789 2271 178 5641 118 1901 048 005868 041947 9851 278 2491 182 0471 195 180906 5771 105 5401 335 956
Debtors653 265889 122731 550654 186581 031629 294641 274703 063568 870387 753542 324704 783
Net Assets Liabilities    175 924149 171187 153176 380181 755210 113336 029483 748
Net Assets Liabilities Including Pension Asset Liability131 241149 811167 847278 237175 924       
Other Debtors     243 200299 623396 796240 723290 212449 162524 613
Property Plant Equipment    295 772416 212610 485567 935524 712462 773481 126648 666
Stocks Inventory135 706289 361386 563393 470286 788       
Tangible Fixed Assets230 464236 087323 752334 006295 772       
Total Inventories    286 788317 123633 649477 862605 831469 059523 172598 399
Reserves/Capital
Called Up Share Capital33 00033 00033 00033 00033 000       
Profit Loss Account Reserve82 241103 349124 769241 007140 386       
Shareholder Funds131 241149 811167 847278 237175 924       
Other
Amount Specific Advance Or Credit Directors   3812 95556 38974 41192 33313 335229
Amount Specific Advance Or Credit Made In Period Directors    151 972124 934175 462242 230203 275217 152194 778170 408
Amount Specific Advance Or Credit Repaid In Period Directors    149 39871 500157 440224 308295 609213 816198 111170 381
Accumulated Amortisation Impairment Intangible Assets     2 9206 4249 92813 43216 93620 43623 936
Accumulated Depreciation Impairment Property Plant Equipment    212 830248 008314 780355 516411 597449 327458 070497 361
Additional Provisions Increase From New Provisions Recognised     35 000  8 00010 0008 0005 717
Average Number Employees During Period     44485253494343
Bank Borrowings       40 647 91 171181 171187 188
Bank Borrowings Overdrafts     375 884326 06226 984190 99981 171163 671166 017
Bank Overdrafts    362 322375 884326 062238 828190 99970 99042 96598 219
Creditors    38 02869 240192 356142 45736 57086 672169 806363 899
Creditors Due After One Year3 032 68 24157 84838 028       
Creditors Due Within One Year885 4181 264 8401 205 8541 045 926920 861       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 1084 72534 46913 47025 45470 57925 342
Disposals Property Plant Equipment     14 87212 55379 12727 29143 64081 14941 787
Finance Lease Liabilities Present Value Total    84 82469 240192 356115 47336 57021 56412 95956 131
Fixed Assets    295 772448 292639 061593 007546 280480 837495 690659 730
Future Minimum Lease Payments Under Non-cancellable Operating Leases    65 000140 379145 500156 846142 586142 65362 50055 400
Increase Decrease In Property Plant Equipment      38 20020 261    
Increase From Amortisation Charge For Year Intangible Assets     2 9203 5043 5043 5043 5043 5003 500
Increase From Depreciation Charge For Year Property Plant Equipment     42 28671 49775 20669 55163 18479 32264 633
Intangible Assets     32 08028 57625 07221 56818 06414 56411 064
Intangible Assets Gross Cost     35 00035 00035 00035 00035 00035 000 
Net Current Assets Liabilities-96 191-86 276-87 6642 079-52 820-165 881-227 552-242 170-287 955-134 05268 145251 634
Number Shares Allotted 33 00033 00033 00033 000       
Other Creditors     121 234127 516340 684471 789238 919235 967180 372
Other Remaining Borrowings       179 867314 873143 375126 240123 973
Other Taxation Social Security Payable     102 835109 593149 456162 994255 896165 715166 926
Par Value Share 1111       
Property Plant Equipment Gross Cost    508 602664 220925 265923 451936 309912 100939 1961 146 027
Provisions    29 00064 00032 00032 00040 00050 00058 00063 717
Provisions For Liabilities Balance Sheet Subtotal    29 00064 00032 00032 00040 00050 00058 00063 717
Provisions For Liabilities Charges    29 000       
Revaluation Reserve16 00013 46210 0784 2302 538       
Secured Debts365 388596 896390 963346 344362 322       
Share Capital Allotted Called Up Paid33 00033 00033 00033 00033 000       
Tangible Fixed Assets Additions 42 128140 139153 44614 815       
Tangible Fixed Assets Cost Or Valuation393 953418 085520 317521 102508 602       
Tangible Fixed Assets Depreciation163 489181 998196 565187 096212 830       
Tangible Fixed Assets Depreciation Charged In Period 27 47636 05060 40938 787       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 96721 48369 87813 053       
Tangible Fixed Assets Disposals 17 99637 907152 66127 315       
Total Additions Including From Business Combinations Intangible Assets     35 000      
Total Additions Including From Business Combinations Property Plant Equipment     170 490273 59877 31240 14919 431108 245248 618
Total Assets Less Current Liabilities134 273149 811236 088336 085242 952282 411411 509350 837258 325346 785563 835911 364
Total Borrowings      326 062459 342505 872305 536350 376409 380
Trade Creditors Trade Payables     467 491862 872592 907580 186443 260562 289561 503
Trade Debtors Trade Receivables     386 094341 651306 267328 14797 54193 162180 170
Advances Credits Directors 46 67636 5493812 955       
Advances Credits Made In Period Directors 49 97652 07318 832        
Advances Credits Repaid In Period Directors 3 30062 20055 000        

Transport Operator Data

Hk Select
Address Orleton Road , Ludlow Business Park
City Ludlow
Post code SY8 1XF
Vehicles 2
Brook Road
Address Overross Industrial Estate
City Ross-on-wye
Post code HR9 7QG
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, September 2023
Free Download (11 pages)

Company search

Advertisements