Phoenix Carpet Sales Limited BROMSGROVE


Founded in 1999, Phoenix Carpet Sales, classified under reg no. 03859061 is an active company. Currently registered at 28 Worcester Road B61 7AE, Bromsgrove the company has been in the business for 25 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

At the moment there are 3 directors in the the company, namely Jonathan A., Joanne T. and Mark T.. In addition one secretary - Mark T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anthony R. who worked with the the company until 11 January 2004.

Phoenix Carpet Sales Limited Address / Contact

Office Address 28 Worcester Road
Town Bromsgrove
Post code B61 7AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03859061
Date of Incorporation Thu, 14th Oct 1999
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Jonathan A.

Position: Director

Appointed: 30 November 2018

Joanne T.

Position: Director

Appointed: 30 November 2018

Mark T.

Position: Director

Appointed: 06 April 2011

Mark T.

Position: Secretary

Appointed: 23 January 2004

Kenneth C.

Position: Director

Appointed: 14 June 2012

Resigned: 18 October 2017

Anthony R.

Position: Director

Appointed: 14 October 1999

Resigned: 11 January 2004

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 14 October 1999

Resigned: 14 October 1999

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1999

Resigned: 14 October 1999

Anthony R.

Position: Secretary

Appointed: 14 October 1999

Resigned: 11 January 2004

Christopher L.

Position: Director

Appointed: 14 October 1999

Resigned: 16 March 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Mark T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kenneth C. This PSC owns 25-50% shares.

Mark T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kenneth C.

Notified on 6 April 2016
Ceased on 29 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets160 000303 417232 701180 915
Net Assets Liabilities53 633118 716189 024153 077
Cash Bank On Hand  137 79185 175
Debtors  27 52941 423
Other Debtors  9 23311 818
Property Plant Equipment  343 363388 573
Total Inventories  67 38154 317
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal5 20310 6166 675 
Average Number Employees During Period891111
Creditors83 80389 692320 161313 319
Fixed Assets203 545203 774338 809 
Net Current Assets Liabilities84 774222 263165 82285 240
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8 5778 5388 787 
Total Assets Less Current Liabilities288 319426 037509 185473 813
Accumulated Depreciation Impairment Property Plant Equipment  72 09983 880
Bank Borrowings Overdrafts  320 161313 319
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 545
Disposals Property Plant Equipment   50 178
Increase From Depreciation Charge For Year Property Plant Equipment   24 326
Other Creditors  6 6757 469
Other Taxation Social Security Payable  6 72228 324
Property Plant Equipment Gross Cost  415 462472 453
Provisions For Liabilities Balance Sheet Subtotal   7 417
Total Additions Including From Business Combinations Property Plant Equipment   107 169
Trade Creditors Trade Payables  36 48247 752
Trade Debtors Trade Receivables  18 29629 605

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements