Phoenix Data Management Limited GRAVESEND


Phoenix Data Management started in year 1998 as Private Limited Company with registration number 03688306. The Phoenix Data Management company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Gravesend at C/o Feabrex Limited. Postal code: DA12 2RN. Since 1999/01/12 Phoenix Data Management Limited is no longer carrying the name Pheonix Data Management.

The firm has 2 directors, namely Paul N., Ronald N.. Of them, Ronald N. has been with the company the longest, being appointed on 29 December 1998 and Paul N. has been with the company for the least time - from 1 August 2018. 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 Data Management Limited Address / Contact

Office Address C/o Feabrex Limited
Office Address2 Albion Parade
Town Gravesend
Post code DA12 2RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03688306
Date of Incorporation Thu, 24th Dec 1998
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Paul N.

Position: Director

Appointed: 01 August 2018

Ronald N.

Position: Director

Appointed: 29 December 1998

Marion G.

Position: Secretary

Appointed: 16 February 2001

Resigned: 08 January 2009

Ronald N.

Position: Secretary

Appointed: 29 December 1998

Resigned: 16 February 2001

Dennis B.

Position: Director

Appointed: 29 December 1998

Resigned: 16 February 2001

Mary H.

Position: Director

Appointed: 24 December 1998

Resigned: 29 December 1998

Unicorn Nominees Limited

Position: Corporate Secretary

Appointed: 24 December 1998

Resigned: 29 December 1998

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Paul N. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Ronald N. This PSC owns 50,01-75% shares.

Paul N.

Notified on 7 April 2016
Nature of control: 25-50% shares

Ronald N.

Notified on 1 July 2016
Nature of control: 50,01-75% shares

Company previous names

Pheonix Data Management January 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth339 686233 755184 007143 830323 593396 881       
Balance Sheet
Cash Bank In Hand9 236 39 5469 0116 28119 555       
Cash Bank On Hand     19 5555039 24034 96530 56522 7725 63068 080
Current Assets221 566155 929200 832198 964193 329209 916291 533242 997246 875249 004185 184218 700216 179
Debtors212 330155 929161 286189 953187 048190 361291 483203 757211 910218 439162 412213 070148 099
Net Assets Liabilities     396 881387 923435 268494 442461 115459 847475 808457 755
Net Assets Liabilities Including Pension Asset Liability339 686233 755184 007143 830323 593396 881       
Property Plant Equipment     549 250515 732490 667459 641410 904489 421452 768385 580
Tangible Fixed Assets367 575337 157306 357435 953465 600549 250       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve339 685233 754184 006143 829323 592396 880       
Shareholder Funds339 686233 755184 007143 830323 593396 881       
Other
Accrued Liabilities     1 8401 8403 7192 5542 0232 13327 6252 368
Accumulated Amortisation Impairment Intangible Assets     30 00030 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment     403 511453 196506 394565 952619 506676 233747 981815 660
Additional Provisions Increase From New Provisions Recognised           -3 536-10 927
Average Number Employees During Period     1212121414141414
Bank Borrowings Overdrafts      19 216   7 1079 66610 161
Corporation Tax Payable      1 24316 03919 018427  2
Corporation Tax Recoverable     1 300    42773 027 
Creditors     93 1129 259240 77817 98212 42149 31933 98924 079
Creditors Due After One Year16 382  200 000165 00093 112       
Creditors Due Within One Year173 932203 542271 457211 725123 557201 435       
Finance Lease Liabilities Present Value Total        17 98212 4216 4276 427 
Fixed Assets367 575337 157306 357435 953465 600549 250515 732490 667459 641410 904489 421452 768385 580
Increase Decrease In Property Plant Equipment        25 750    
Increase From Depreciation Charge For Year Property Plant Equipment      49 68553 19859 55853 55456 72771 74867 679
Intangible Assets Gross Cost     30 00030 00030 00030 00030 00030 00030 000 
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 00030 00030 00030 000        
Intangible Fixed Assets Cost Or Valuation30 00030 00030 00030 00030 000        
Net Current Assets Liabilities47 634-47 613-70 625-12 76169 7728 481-55 2352 219109 831112 57584 751118 499146 797
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors     75 553115 972162 25268 74895 05943 12724 45727 828
Other Remaining Borrowings     14 2599 2599 259     
Other Remaining Financial Liabilities    78 853 9 259      
Other Taxation Social Security Payable     9 20010 05710 01010 35410 2348 2448205 960
Par Value Share 111110000000
Prepayments Accrued Income     27 405104 2986 2637 85310 0896 6597 0557 748
Profit Loss      -8 95847 34559 174-33 327-1 26815 961-18 053
Property Plant Equipment Gross Cost     952 761968 928997 0611 025 5931 030 4101 165 6541 200 7491 201 240
Provisions     67 73863 31557 61857 04849 94365 00661 47050 543
Provisions For Liabilities Balance Sheet Subtotal     67 73863 31557 61857 04849 94365 00661 47050 543
Provisions For Liabilities Charges59 14155 78951 72579 36246 77967 738       
Recoverable Value-added Tax      710      
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions 2 8242 880170 37171 879129 554       
Tangible Fixed Assets Cost Or Valuation575 253578 077580 957751 328823 207952 761       
Tangible Fixed Assets Depreciation207 678240 920274 600315 375357 607403 511       
Tangible Fixed Assets Depreciation Charged In Period 33 24233 68040 77542 23245 904       
Total Additions Including From Business Combinations Property Plant Equipment      16 16728 13328 5324 817135 24435 095491
Total Assets Less Current Liabilities415 209289 544235 732423 192535 372557 731460 497492 886569 472523 479574 172571 267532 377
Trade Creditors Trade Payables     13 030124 5878 42010 4454 72326 89315 0316 361
Trade Debtors Trade Receivables     161 656186 475197 494204 057208 350155 326132 988140 351
Advances Credits Directors   1 850421        
Advances Credits Made In Period Directors    2 604        
Advances Credits Repaid In Period Directors   1 8504 033        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 31st, March 2023
Free Download (10 pages)

Company search

Advertisements