Phoenix (316) Limited PLYMOUTH DEVON


Founded in 1994, Phoenix (316), classified under reg no. 02977048 is an active company. Currently registered at Queen Anne Works PL4 0LT, Plymouth Devon the company has been in the business for 30 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 1994/12/07 Phoenix (316) Limited is no longer carrying the name Evestore.

Currently there are 2 directors in the the firm, namely Michele T. and Julian K.. In addition one secretary - Joshua K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Phoenix (316) Limited Address / Contact

Office Address Queen Anne Works
Office Address2 Queen Annes Battery Coxside
Town Plymouth Devon
Post code PL4 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02977048
Date of Incorporation Mon, 10th Oct 1994
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Michele T.

Position: Director

Appointed: 19 August 2021

Joshua K.

Position: Secretary

Appointed: 19 August 2021

Julian K.

Position: Director

Appointed: 28 November 2003

Ronald T.

Position: Director

Appointed: 14 April 2016

Resigned: 25 August 2021

Patricia F.

Position: Secretary

Appointed: 01 March 2006

Resigned: 16 December 2021

Peter W.

Position: Secretary

Appointed: 05 July 2002

Resigned: 01 March 2006

Malcolm W.

Position: Secretary

Appointed: 28 March 2002

Resigned: 05 July 2002

Deborah K.

Position: Secretary

Appointed: 14 October 1998

Resigned: 28 March 2002

Ronald T.

Position: Director

Appointed: 29 August 1996

Resigned: 04 March 2016

Patricia F.

Position: Director

Appointed: 22 March 1996

Resigned: 25 August 2021

Julian K.

Position: Secretary

Appointed: 22 March 1996

Resigned: 14 October 1998

Julian K.

Position: Director

Appointed: 30 September 1995

Resigned: 28 March 2002

Gary H.

Position: Director

Appointed: 15 November 1994

Resigned: 20 August 1996

Jillian H.

Position: Secretary

Appointed: 15 November 1994

Resigned: 22 March 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 1994

Resigned: 14 November 1994

London Law Services Limited

Position: Nominee Director

Appointed: 10 October 1994

Resigned: 14 November 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 6 names. As BizStats found, there is Lopsrus Limited from Plymouth, England. This PSC is classified as "an uk", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Julian K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michele T., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lopsrus Limited

Queen Anne Works Queen Annes Battery, Coxside, Plymouth, Devon, PL4 0LT, England

Legal authority Uk
Legal form Uk
Country registered England
Place registered Lopsrus Limited
Registration number 14489450
Notified on 8 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian K.

Notified on 6 April 2016
Ceased on 8 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Michele T.

Notified on 14 September 2021
Ceased on 8 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Joshua K.

Notified on 11 August 2021
Ceased on 8 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Joshua K.

Notified on 11 August 2021
Ceased on 14 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Qab Properties Limited

Queen Anne Works Queen Anne Battery, Plymouth, Devon, PL4 0LT, United Kingdom

Legal authority Limited Liability
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 3446703
Notified on 6 April 2016
Ceased on 11 August 2021
Nature of control: 25-50% shares

Company previous names

Evestore December 7, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand298 343194 372256 770261 779120 221212 85878 906
Current Assets427 965478 175449 187408 801225 248325 574231 418
Debtors109 151263 943171 669125 36292 675101 172141 969
Net Assets Liabilities354 070347 275361 283337 691193 460233 681153 314
Other Debtors9 58710 51717 41910 83710 53717 30740 107
Property Plant Equipment44 64238 77835 61533 89832 95030 436 
Total Inventories20 47119 86020 74821 66012 35211 54410 543
Other
Accumulated Depreciation Impairment Property Plant Equipment111 473111 424117 890123 847129 256133 073115 122
Additional Provisions Increase From New Provisions Recognised -1 200-600-300-100-500300
Average Number Employees During Period1112129988
Creditors110 037162 378116 81998 60858 438116 52994 976
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 795    4 144
Disposals Property Plant Equipment 8 256    24 556
Increase From Depreciation Charge For Year Property Plant Equipment 7 7466 4665 9575 4093 817479
Net Current Assets Liabilities317 928315 797332 368310 193166 810209 045136 442
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 000
Other Creditors4 29610 1413 3604 6465 98431 9726 506
Other Taxation Social Security Payable52 70857 51955 36042 15929 50859 36356 801
Par Value Share 111111
Property Plant Equipment Gross Cost156 115150 202153 505157 745162 206163 50997 016
Provisions8 5007 3006 7006 4006 3005 8006 100
Provisions For Liabilities Balance Sheet Subtotal8 5007 3006 7006 4006 3005 8006 100
Total Additions Including From Business Combinations Property Plant Equipment 2 3433 3034 2404 4611 3033 670
Total Assets Less Current Liabilities362 570354 575367 983344 091199 760239 481159 414
Trade Creditors Trade Payables53 03394 71858 09951 80322 94625 19431 669
Trade Debtors Trade Receivables99 564253 426154 250114 52582 13883 865101 862

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 13th, March 2024
Free Download (10 pages)

Company search

Advertisements