Phoenix Analytical Services Limited SANDBACH


Founded in 2000, Phoenix Analytical Services, classified under reg no. 03910609 is an active company. Currently registered at Dean Hill Farm Newcastle Road CW11 2TG, Sandbach the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely Jane D. and Ian D.. In addition one secretary - Jane D. - is with the company. As of 6 May 2024, there were 2 ex directors - Jack D., Neil A. and others listed below. There were no ex secretaries.

Phoenix Analytical Services Limited Address / Contact

Office Address Dean Hill Farm Newcastle Road
Office Address2 Betchton
Town Sandbach
Post code CW11 2TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03910609
Date of Incorporation Thu, 20th Jan 2000
Industry Repair of electronic and optical equipment
Industry Raising of horses and other equines
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Jane D.

Position: Director

Appointed: 22 June 2016

Jane D.

Position: Secretary

Appointed: 20 January 2000

Ian D.

Position: Director

Appointed: 20 January 2000

Jack D.

Position: Director

Appointed: 22 June 2016

Resigned: 17 June 2021

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 20 January 2000

Resigned: 20 January 2000

Neil A.

Position: Director

Appointed: 20 January 2000

Resigned: 31 July 2000

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 20 January 2000

Resigned: 20 January 2000

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats established, there is Ian D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jane D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jane D., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian D.

Notified on 6 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Jane D.

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

Jane D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth70 91539 98646 846       
Balance Sheet
Cash Bank On Hand  53 92145 61970 42187 20868 353103 475123 92786 697
Current Assets124 61181 95087 16290 452118 636139 667115 650152 293162 251114 525
Debtors32 42223 64327 74140 33343 71547 95942 79746 31835 82425 328
Net Assets Liabilities  46 84636 12148 91446 69955 74370 78090 63063 461
Other Debtors   309      
Property Plant Equipment  26 59030 67727 74220 95516 25017 65612 5116 966
Total Inventories  5 5004 5004 5004 5004 5002 5002 5002 500
Cash Bank In Hand85 18952 80753 921       
Net Assets Liabilities Including Pension Asset Liability70 91539 98646 846       
Stocks Inventory7 0005 5005 500       
Tangible Fixed Assets37 27536 72226 590       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve70 81539 88646 746       
Shareholder Funds70 91539 98646 846       
Other
Accumulated Depreciation Impairment Property Plant Equipment  117 540127 767135 679142 664147 992152 142144 28753 685
Average Number Employees During Period   3333322
Creditors  61 62380 60592 193110 36173 06996 85081 75556 288
Increase From Depreciation Charge For Year Property Plant Equipment   10 2277 9126 9855 3284 1504 1693 128
Net Current Assets Liabilities39 54510 56525 5399 84726 44329 30642 58155 44380 49658 237
Number Shares Issued Fully Paid    100100100100100100
Other Creditors  36 80150 78257 16472 65745 40861 25152 99838 097
Other Taxation Social Security Payable  22 30417 82423 27125 90324 32929 54024 92616 268
Par Value Share 11 111111
Property Plant Equipment Gross Cost  144 130158 444163 421163 619164 242169 798156 79860 651
Provisions For Liabilities Balance Sheet Subtotal  5 2834 4035 2713 5623 0882 3192 3771 742
Total Additions Including From Business Combinations Property Plant Equipment   14 3144 9771986235 556  
Total Assets Less Current Liabilities76 82047 28752 12940 52454 18550 26158 83173 09993 00765 203
Trade Creditors Trade Payables  2 51811 99911 75811 8013 3326 0593 8311 923
Trade Debtors Trade Receivables  27 74140 02443 71547 95942 79746 31835 82425 328
Disposals Decrease In Depreciation Impairment Property Plant Equipment        12 02493 730
Disposals Property Plant Equipment        13 00096 147
Creditors Due Within One Year85 06671 38561 623       
Fixed Assets37 27536 72226 590       
Number Shares Allotted 100100       
Provisions For Liabilities Charges5 9057 3015 283       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 12 660234       
Tangible Fixed Assets Cost Or Valuation132 093144 753144 130       
Tangible Fixed Assets Depreciation94 818108 031117 540       
Tangible Fixed Assets Depreciation Charged In Period 13 2139 509       
Tangible Fixed Assets Disposals  857       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements