Phoenix Fireplaces & Furniture Limited MERSEYSIDE


Phoenix Fireplaces & Furniture Limited is a private limited company situated at 117 Lark Lane Aigburth, Liverpool, Merseyside L17 8UR. Its net worth is valued to be roughly -2202 pounds, and the fixed assets that belong to the company total up to 2225 pounds. Incorporated on 2003-03-02, this 21-year-old company is run by 1 director and 1 secretary.
Director Jeffrey T., appointed on 02 March 2003.
Switching the focus to secretaries, we can mention: Dianne T., appointed on 02 March 2003.
The company is categorised as "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (SIC code: 47789). According to official database there was a name change on 2003-05-07 and their previous name was Correcom Limited.
The latest confirmation statement was filed on 2023-03-02 and the due date for the next filing is 2024-03-16. Furthermore, the statutory accounts were filed on 28 February 2022 and the next filing should be sent on 30 November 2023.

Phoenix Fireplaces & Furniture Limited Address / Contact

Office Address 117 Lark Lane Aigburth
Office Address2 Liverpool
Town Merseyside
Post code L17 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04683232
Date of Incorporation Sun, 2nd Mar 2003
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 29th February
Company age 21 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Dianne T.

Position: Secretary

Appointed: 02 March 2003

Jeffrey T.

Position: Director

Appointed: 02 March 2003

Christine A.

Position: Nominee Director

Appointed: 02 March 2003

Resigned: 02 March 2003

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2003

Resigned: 02 March 2003

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Jeffrey T. This PSC and has 50,01-75% shares.

Jeffrey T.

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

Company previous names

Correcom May 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-2 202-1 760-6 632       
Balance Sheet
Cash Bank On Hand  2 89018 0327 0777 0798 37824 36728 60622 113
Current Assets12 98016 61016 93026 38316 57717 81817 09076 79145 46946 035
Debtors7 27011 99710 9505 8957 2318 3365 94750 21214 04321 384
Net Assets Liabilities  -6 632347-4 913-5 820-4 24411 19816 06326 578
Other Debtors  44538838440037840 343434434
Property Plant Equipment  1 3371 3111 0251 3061 03381616 74312 583
Total Inventories  3 0902 4562 2692 4032 7652 2122 8202 538
Cash Bank In Hand1 5808392 890       
Net Assets Liabilities Including Pension Asset Liability-2 202-1 760-6 632       
Stocks Inventory4 1303 7743 090       
Tangible Fixed Assets2 2251 7241 337       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-2 302-1 860-6 732       
Shareholder Funds-2 202-1 760-6 632       
Other
Accumulated Amortisation Impairment Intangible Assets  30 00030 00030 00030 00030 00030 00030 00030 000
Accumulated Depreciation Impairment Property Plant Equipment  8 8569 1699 4559 7049 97710 19412 23716 397
Additions Other Than Through Business Combinations Property Plant Equipment   287 530  17 970 
Average Number Employees During Period  11111111
Bank Borrowings       40 00018 33313 767
Bank Overdrafts  12 0178402 7346 687    
Corporation Tax Payable  3 1033 7292 979     
Creditors  24 89927 34722 51524 94422 36726 40927 81618 273
Increase From Depreciation Charge For Year Property Plant Equipment   3132862492732172 0434 160
Intangible Assets Gross Cost  30 00030 00030 00030 00030 00030 00030 00030 000
Net Current Assets Liabilities-4 427-3 484-7 969-964-5 938-7 126-5 27750 38217 65327 762
Other Creditors  -3347465 4795 0207 7322 8906 5562 057
Other Taxation Social Security Payable  6315 9103 570     
Property Plant Equipment Gross Cost  10 19310 48010 48011 01011 01011 01028 98028 980
Taxation Social Security Payable    6 5497 5147 13511 13210 6879 844
Total Assets Less Current Liabilities-2 202-1 760-6 632   -4 24451 19834 39640 345
Trade Creditors Trade Payables  9 48216 1227 7535 7237 50012 38710 5736 372
Trade Debtors Trade Receivables  10 5055 5076 8477 9365 5699 86913 60920 950
Creditors Due Within One Year17 40720 09424 899       
Fixed Assets2 2251 7241 337       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation10 19310 19310 193       
Tangible Fixed Assets Depreciation7 9688 4698 856       
Tangible Fixed Assets Depreciation Charged In Period 501387       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 28th February 2023
filed on: 28th, November 2023
Free Download (7 pages)

Company search

Advertisements