Phoenix Furniture (kettering) Ltd. NORTHAMPTONSHIRE


Founded in 2005, Phoenix Furniture (kettering), classified under reg no. 05509660 is an active company. Currently registered at Alexandra Street NN16 0SX, Northamptonshire the company has been in the business for nineteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 2 directors in the the firm, namely Simon H. and Timothy J.. In addition one secretary - Jayne H. - is with the company. At present 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 Furniture (kettering) Ltd. Address / Contact

Office Address Alexandra Street
Office Address2 Kettering
Town Northamptonshire
Post code NN16 0SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05509660
Date of Incorporation Fri, 15th Jul 2005
Industry Remediation activities and other waste management services
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Simon H.

Position: Director

Appointed: 07 February 2020

Jayne H.

Position: Secretary

Appointed: 22 April 2017

Timothy J.

Position: Director

Appointed: 15 June 2012

Richard B.

Position: Director

Appointed: 07 February 2020

Resigned: 07 March 2023

Martin A.

Position: Director

Appointed: 29 June 2017

Resigned: 07 February 2020

Trevor L.

Position: Secretary

Appointed: 15 June 2012

Resigned: 22 April 2017

Sally S.

Position: Director

Appointed: 15 June 2012

Resigned: 26 February 2020

Paula D.

Position: Director

Appointed: 18 February 2011

Resigned: 15 June 2012

Trevor L.

Position: Director

Appointed: 18 February 2011

Resigned: 22 April 2017

Johnnie J.

Position: Director

Appointed: 15 July 2005

Resigned: 30 September 2017

Brian M.

Position: Director

Appointed: 15 July 2005

Resigned: 27 October 2010

Jayne H.

Position: Director

Appointed: 15 July 2005

Resigned: 07 February 2020

Nina W.

Position: Director

Appointed: 15 July 2005

Resigned: 19 November 2010

John W.

Position: Director

Appointed: 15 July 2005

Resigned: 15 June 2012

John W.

Position: Secretary

Appointed: 15 July 2005

Resigned: 15 June 2012

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats discovered, there is Simon H. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Richard B. This PSC has significiant influence or control over the company,. Then there is Jayne H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Simon H.

Notified on 7 February 2020
Nature of control: significiant influence or control

Richard B.

Notified on 7 February 2020
Ceased on 7 March 2023
Nature of control: significiant influence or control

Jayne H.

Notified on 15 July 2016
Ceased on 26 February 2020
Nature of control: significiant influence or control

Martin A.

Notified on 24 July 2018
Ceased on 26 February 2020
Nature of control: significiant influence or control

Trevor L.

Notified on 15 July 2016
Ceased on 22 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand7 8944 55518 47336 16816 606
Net Assets Liabilities7 3163 85117 64534 1413 378
Property Plant Equipment502376282212159
Other
Charitable Expenditure41 47039 13436 60660 40046 706
Charitable Support Costs 1 4571 4561 3951 896
Charity Funds7 3163 85117 64534 1413 378
Charity Registration Number England Wales 1 112 8431 112 8431 112 8431 112 843
Direct Charitable Expenditure 37 67735 15059 00544 810
Donations Legacies8 0007 00019 2655 0006 000
Expenditure41 47039 13436 60660 40046 706
Income Endowments39 34335 66950 40076 89630 943
Income From Charitable Activities31 34028 66931 13571 89624 943
Investment Income3    
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-2 127-3 46513 79416 496-15 763
Accrued Liabilities Deferred Income1 0801 0801 1101 1691 199
Accumulated Depreciation Impairment Property Plant Equipment15 70715 83315 92715 99716 050
Average Number Employees During Period 333 
Bank Borrowings Overdrafts   1 07012 188
Creditors1 0801 0801 1102 2391 199
Depreciation Rate Used For Property Plant Equipment 25252525
Government Grant Income  10 000  
Increase From Depreciation Charge For Year Property Plant Equipment 126947053
Net Current Assets Liabilities6 8143 47517 36333 92915 407
Pension Costs Defined Contribution Plan268    
Property Plant Equipment Gross Cost 16 20916 20916 20916 209
Staff Costs Employee Benefits Expense28 54527 088   
Total Assets Less Current Liabilities7 3163 85117 64534 14115 566
Wages Salaries28 27727 08822 93339 952 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 25th, September 2023
Free Download (16 pages)

Company search

Advertisements