Phoenix Electroplating Limited MANCHESTER


Phoenix Electroplating started in year 1988 as Private Limited Company with registration number 02302218. The Phoenix Electroplating company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Manchester at Milltown Street. Postal code: M26 1WN.

The firm has 3 directors, namely John C., Kate C. and Jacqueline H.. Of them, Jacqueline H. has been with the company the longest, being appointed on 4 October 1991 and John C. and Kate C. have been with the company for the least time - from 14 June 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christine O. who worked with the the firm until 28 February 2021.

Phoenix Electroplating Limited Address / Contact

Office Address Milltown Street
Office Address2 Radcliffe
Town Manchester
Post code M26 1WN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02302218
Date of Incorporation Tue, 4th Oct 1988
Industry Treatment and coating of metals
End of financial Year 31st January
Company age 36 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

John C.

Position: Director

Appointed: 14 June 2022

Kate C.

Position: Director

Appointed: 14 June 2022

Jacqueline H.

Position: Director

Appointed: 04 October 1991

Michael O.

Position: Director

Resigned: 28 February 2021

Christine O.

Position: Secretary

Resigned: 28 February 2021

Kathryn M.

Position: Director

Appointed: 14 June 2022

Resigned: 31 December 2022

Michael O.

Position: Secretary

Appointed: 15 February 2021

Resigned: 14 June 2022

Brian O.

Position: Director

Appointed: 04 October 1991

Resigned: 19 May 2005

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Phoenix Kkj Limited from Manchester, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael O. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jacqueline H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Phoenix Kkj Limited

Milltown Street Radcliffe, Manchester, M26 1WN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13965393
Notified on 14 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael O.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline H.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312021-01-312022-01-312023-01-31
Net Worth45 94342 94275 961   
Balance Sheet
Cash Bank On Hand   27 23337 52672
Current Assets125 51197 780141 173176 276148 485202 343
Debtors120 65582 961131 422147 543109 459200 771
Net Assets Liabilities   140 812130 669139 774
Property Plant Equipment   87 495112 287142 093
Total Inventories   1 5001 5001 500
Cash Bank In Hand1 35613 3198 251   
Net Assets Liabilities Including Pension Asset Liability45 94342 94275 961   
Stocks Inventory3 5001 5001 500   
Tangible Fixed Assets71 98970 64664 137   
Reserves/Capital
Called Up Share Capital696969   
Profit Loss Account Reserve45 84342 84275 861   
Shareholder Funds45 94342 94275 961   
Other
Accumulated Depreciation Impairment Property Plant Equipment   490 183501 967518 273
Average Number Employees During Period   101018
Creditors   5552 756169 662
Increase From Depreciation Charge For Year Property Plant Equipment    11 78416 306
Net Current Assets Liabilities9 823-15 11825 43470 49641 13832 681
Property Plant Equipment Gross Cost   577 678614 254660 366
Provisions For Liabilities Balance Sheet Subtotal   16 62420 00035 000
Total Additions Including From Business Combinations Property Plant Equipment    36 57646 112
Total Assets Less Current Liabilities81 81255 52889 571157 991153 425174 774
Creditors Due After One Year23 353     
Creditors Due Within One Year115 688112 898115 739   
Fixed Assets71 98970 64664 137   
Number Shares Allotted 6969   
Other Aggregate Reserves313131   
Par Value Share 11   
Provisions For Liabilities Charges12 51612 58613 610   
Secured Debts11 34727 52417 551   
Share Capital Allotted Called Up Paid696969   
Tangible Fixed Assets Additions 7 0141 000   
Tangible Fixed Assets Cost Or Valuation516 049523 063524 063   
Tangible Fixed Assets Depreciation444 060452 417459 926   
Tangible Fixed Assets Depreciation Charged In Period 8 3577 509   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 17th, October 2023
Free Download (9 pages)

Company search

Advertisements