Phoenix Coaches (ne) Limited BLYTH


Phoenix Coaches (ne) started in year 2013 as Private Limited Company with registration number 08553448. The Phoenix Coaches (ne) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Blyth at Northumberland Taxi & Coach Centre. Postal code: NE24 5BW.

The company has 3 directors, namely Pawel S., Hugh H. and Kenneth T.. Of them, Kenneth T. has been with the company the longest, being appointed on 3 June 2013 and Pawel S. has been with the company for the least time - from 25 September 2023. As of 17 May 2024, there were 2 ex directors - Alexander H., James D. and others listed below. There were no ex secretaries.

This company operates within the NE24 5BW postal code. The company is dealing with transport and has been registered as such. Its registration number is PB1126436 . It is located at 1 Errington Street, Blyth with a total of 22 cars. It has four locations in the UK.

Phoenix Coaches (ne) Limited Address / Contact

Office Address Northumberland Taxi & Coach Centre
Office Address2 Albion Way
Town Blyth
Post code NE24 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08553448
Date of Incorporation Mon, 3rd Jun 2013
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Pawel S.

Position: Director

Appointed: 25 September 2023

Hugh H.

Position: Director

Appointed: 29 July 2020

Kenneth T.

Position: Director

Appointed: 03 June 2013

Alexander H.

Position: Director

Appointed: 29 July 2020

Resigned: 01 November 2023

Readypay Ltd.

Position: Corporate Director

Appointed: 03 June 2013

Resigned: 12 August 2020

James D.

Position: Director

Appointed: 03 June 2013

Resigned: 29 May 2014

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we established, there is Kenneth T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Hugh H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Alexander H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kenneth T.

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

Hugh H.

Notified on 29 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alexander H.

Notified on 29 July 2020
Ceased on 1 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Readypay Ltd

Phoenix Taxis Albion Way, Blyth, NE24 5BW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02518342
Notified on 6 April 2016
Ceased on 29 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth9 11223 011-41 602      
Balance Sheet
Cash Bank On Hand     23 61816 6805 71016 814
Current Assets21 98172 35297 06143 191102 101105 254124 706223 463422 898
Debtors21 94572 35273 13530 69190 10169 63692 666205 753391 084
Net Assets Liabilities   21 291142 237188 940351 012359 829409 786
Other Debtors   27 22559 29046 44822 69424 429113 427
Property Plant Equipment   755 251651 290576 173740 0391 346 1431 602 445
Total Inventories   12 50012 00012 00015 36012 00015 000
Cash Bank In Hand36 11 426      
Net Assets Liabilities Including Pension Asset Liability9 11223 011-41 602      
Stocks Inventory  12 500      
Tangible Fixed Assets10 33177 381959 247      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve9 01222 911-41 702      
Shareholder Funds9 11223 011-41 602      
Other
Amount Specific Advance Or Credit Directors  19 50020 91922 57721 574   
Amount Specific Advance Or Credit Repaid In Period Directors   45 95021 00023 0005 920  
Amount Specific Advance Or Credit Made In Period Directors    22 65821 9975 920  
Accumulated Amortisation Impairment Intangible Assets     8741 9723 1204 276
Accumulated Depreciation Impairment Property Plant Equipment   223 145257 822320 401396 946551 609760 867
Average Number Employees During Period   111315162835
Bank Borrowings Overdrafts   47 23243 74246 06835 83325 34815 830
Creditors   334 534271 350295 771120 567508 055587 439
Disposals Decrease In Depreciation Impairment Property Plant Equipment    49 03217 04114 8498 94044 104
Disposals Property Plant Equipment    143 49556 42155 33335 533148 246
Finance Lease Liabilities Present Value Total   334 534150 59981 73199 540222 584571 609
Fixed Assets10 33177 381959 247755 251656 531580 540744 3081 349 2641 604 660
Future Minimum Lease Payments Under Non-cancellable Operating Leases   10 6567 1047 1047 1047 1047 104
Increase Decrease In Property Plant Equipment    52 000 131 405697 404565 190
Increase From Amortisation Charge For Year Intangible Assets     8741 0981 1481 156
Increase From Depreciation Charge For Year Property Plant Equipment    83 70979 62091 394163 603253 362
Intangible Assets    5 2414 3674 2693 1212 215
Intangible Assets Gross Cost    5 2415 2416 2416 2416 491
Net Current Assets Liabilities599-44 513-305 315-384 635-211 909-52 946-193 673-338 715-405 877
Number Shares Issued Fully Paid    100    
Other Creditors   163 684120 751149 602133 774212 790258 208
Other Taxation Social Security Payable   19 2207 3323 2715 35031 22917 388
Par Value Share1 1 1    
Property Plant Equipment Gross Cost   978 396909 112896 5741 136 9851 897 7522 363 312
Provisions For Liabilities Balance Sheet Subtotal   14 79131 03542 88379 056142 665201 558
Total Additions Including From Business Combinations Intangible Assets    5 241 1 000 250
Total Additions Including From Business Combinations Property Plant Equipment    74 21143 883295 744796 300613 806
Total Assets Less Current Liabilities10 93032 868653 932370 616444 622527 594550 6351 010 5491 198 783
Trade Creditors Trade Payables   58 89089 66851 65069 71585 575230 227
Trade Debtors Trade Receivables   3 46630 81123 18869 972181 324277 657
Creditors Due After One Year 9 597695 534      
Creditors Due Within One Year21 382116 865402 376      
Number Shares Allotted100 100      
Provisions For Liabilities Charges1 818260       
Secured Debts 35 894870 996      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions13 775 1 038 794      
Tangible Fixed Assets Cost Or Valuation13 775103 5021 052 266      
Tangible Fixed Assets Depreciation3 44426 12193 019      
Tangible Fixed Assets Depreciation Charged In Period3 444 78 624      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  11 726      
Tangible Fixed Assets Disposals  90 030      

Transport Operator Data

1 Errington Street
City Blyth
Post code NE24 4HP
Vehicles 2
Northumberland Taxi & Coach Centre
Address South Albion Retail Park
City Blyth
Post code NE24 5BW
Vehicles 15
R S L Buildings
Address Coniston Road , Blyth Riverside Business Park
City Blyth
Post code NE24 4RN
Vehicles 1
Hadrian Yard Central
Address Potter Street
City Wallsend
Post code NE28 6TZ
Vehicles 4

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates Wednesday 7th February 2024
filed on: 7th, February 2024
Free Download (5 pages)

Company search

Advertisements