Phoenix Cellar Services Limited CULLOMPTON


Founded in 2003, Phoenix Cellar Services, classified under reg no. 04975182 is an active company. Currently registered at Unit 3A Dulford Business Park EX15 2DY, Cullompton the company has been in the business for twenty one years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has 2 directors, namely John C., Matthew S.. Of them, John C., Matthew S. have been with the company the longest, being appointed on 25 November 2003. As of 16 May 2024, there was 1 ex secretary - Jane C.. There were no ex directors.

Phoenix Cellar Services Limited Address / Contact

Office Address Unit 3A Dulford Business Park
Office Address2 Broad Road Dulford
Town Cullompton
Post code EX15 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04975182
Date of Incorporation Tue, 25th Nov 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (107 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

John C.

Position: Director

Appointed: 25 November 2003

Matthew S.

Position: Director

Appointed: 25 November 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 2003

Resigned: 25 November 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 25 November 2003

Resigned: 25 November 2003

Jane C.

Position: Secretary

Appointed: 25 November 2003

Resigned: 09 December 2015

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Matthew S. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is John C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Maria S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew S.

Notified on 6 April 2016
Nature of control: significiant influence or control

John C.

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

Maria S.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand113 566174 231140 239121 573182 673213 040146 124
Current Assets257 231230 701219 355162 976296 098320 441242 262
Debtors143 66556 47079 11641 403113 425107 40196 138
Net Assets Liabilities189 010136 386152 14357 295105 610120 545144 626
Other Debtors75 1991 279  52 22336 642 
Property Plant Equipment107 26392 151102 23876 67957 50943 13263 799
Other
Accrued Income     36 64222 845
Accumulated Amortisation Impairment Intangible Assets64 00064 00064 00064 00064 00064 00064 000
Accumulated Depreciation Impairment Property Plant Equipment125 400147 067159 443185 002204 172218 549211 973
Additions Other Than Through Business Combinations Property Plant Equipment 21 510    33 438
Amounts Owed To Related Parties 34 29311 79648 80967 18889 1155 401
Average Number Employees During Period16151414121112
Bank Borrowings    42 50033 32823 327
Creditors36 20020 40135 27324 53251 38934 20444 227
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 147    -18 338
Disposals Property Plant Equipment -14 955    -19 347
Finance Lease Liabilities Present Value Total36 20020 40135 27324 5328 8898765 894
Financial Commitments Other Than Capital Commitments41 79622 6507 550    
Fixed Assets  102 23876 67957 50943 132 
Increase From Depreciation Charge For Year Property Plant Equipment 27 814 25 55919 17014 37711 762
Intangible Assets Gross Cost64 00064 00064 00064 00064 00064 00064 000
Net Current Assets Liabilities138 02080 192102 40919 613110 305122 308140 903
Other Creditors1 1141 5461 5299141 2742 0952 354
Other Payables Accrued Expenses   8 2016 0706 4676 188
Prepayments    1 3581 3581 358
Property Plant Equipment Gross Cost232 663239 218261 681261 681261 681261 681275 772
Provisions For Liabilities Balance Sheet Subtotal20 07315 55617 23114 46510 81510 69115 849
Taxation Social Security Payable83 49381 68369 66758 19945 59045 16241 622
Total Assets Less Current Liabilities245 283172 343204 64796 292167 814165 440204 702
Total Borrowings36 20020 40135 27324 53251 38934 20444 227
Trade Debtors Trade Receivables15 50227 36626 69226 06459 84469 40171 935
Amount Specific Advance Or Credit Directors37 115      
Amount Specific Advance Or Credit Made In Period Directors129 30564 506     
Amount Specific Advance Or Credit Repaid In Period Directors-92 190-101 621     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 26th, May 2023
Free Download (10 pages)

Company search

Advertisements