Phoenix Logistics (UK) Limited


Founded in 2002, Phoenix Logistics (UK), classified under reg no. 04569771 is an active company. Currently registered at 3-5 Westcliffe Drive FY3 7BJ, the company has been in the business for 22 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 2 directors in the the company, namely Stuart N. and Barry L.. In addition one secretary - Stuart N. - is with the firm. Currenlty, the company lists one former director, whose name is Michael E. and who left the the company on 8 November 2005. In addition, there is one former secretary - Marlena E. who worked with the the company until 23 October 2006.

This company operates within the L9 9HZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1046273 . It is located at Unit 3, Paxton Place, Skelmersdale with a total of 4 carsand 20 trailers. It has two locations in the UK.

Phoenix Logistics (UK) Limited Address / Contact

Office Address 3-5 Westcliffe Drive
Office Address2 Blackpool
Town
Post code FY3 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04569771
Date of Incorporation Tue, 22nd Oct 2002
Industry Freight transport by road
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Stuart N.

Position: Secretary

Appointed: 23 October 2006

Stuart N.

Position: Director

Appointed: 12 February 2003

Barry L.

Position: Director

Appointed: 12 February 2003

William T.

Position: Nominee Director

Appointed: 22 October 2002

Resigned: 22 October 2002

Howard T.

Position: Nominee Secretary

Appointed: 22 October 2002

Resigned: 22 October 2002

Marlena E.

Position: Secretary

Appointed: 22 October 2002

Resigned: 23 October 2006

Michael E.

Position: Director

Appointed: 22 October 2002

Resigned: 08 November 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Stuart N. The abovementioned PSC has significiant influence or control over the company,.

Stuart N.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth58 42268 43593 572107 183       
Balance Sheet
Cash Bank In Hand33 02544 18373 16491 835       
Cash Bank On Hand   91 83588 13392 00580 861115 711108 90280 61667 233
Current Assets148 503157 997187 050195 630205 336184 722187 607227 677220 216191 216182 869
Debtors115 478113 814113 886103 795117 20392 717106 746111 966111 314110 600115 636
Net Assets Liabilities      90 98082 64766 40733 59918 792
Net Assets Liabilities Including Pension Asset Liability58 42268 43593 572107 183       
Other Debtors   2 5108501 9581 9341 398789394602
Property Plant Equipment   31 32826 20122 19618 81617 90014 84412 764 
Tangible Fixed Assets52 38644 10837 00131 328       
Reserves/Capital
Called Up Share Capital6666       
Profit Loss Account Reserve58 41668 42993 566107 177       
Shareholder Funds58 42268 43593 572107 183       
Other
Accumulated Depreciation Impairment Property Plant Equipment   66 77956 85160 85664 23667 47570 53173 11975 298
Average Number Employees During Period    2444455
Bank Borrowings Overdrafts       50 00047 08341 99736 781
Creditors   119 775126 350106 030115 44350 00047 08341 997138 196
Creditors Due After One Year25 93115 2014 471        
Creditors Due Within One Year116 536118 469126 008119 775       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 619      
Disposals Property Plant Equipment    16 500      
Finance Lease Liabilities Present Value Total   4 471       
Increase From Depreciation Charge For Year Property Plant Equipment    4 6914 0053 3803 2393 0562 588463
Net Current Assets Liabilities31 96739 52861 04275 85578 98678 69272 164114 74798 64662 83244 673
Number Shares Allotted 666       
Other Creditors   22 26518 87018 30221 45720 43120 96122 98724 515
Other Taxation Social Security Payable   43 14641 54337 29038 97736 12740 30137 37943 234
Par Value Share 111       
Property Plant Equipment Gross Cost   98 10783 05283 05283 05285 37585 37585 88373 495
Share Capital Allotted Called Up Paid6666       
Tangible Fixed Assets Additions 237 308       
Tangible Fixed Assets Cost Or Valuation97 56297 79997 79998 107       
Tangible Fixed Assets Depreciation45 17653 69160 79866 779       
Tangible Fixed Assets Depreciation Charged In Period 8 5157 1075 981       
Total Additions Including From Business Combinations Property Plant Equipment    1 445  2 323 508315
Total Assets Less Current Liabilities84 35383 63698 043107 183105 187100 88890 980132 647113 49075 59655 573
Trade Creditors Trade Payables   49 89365 93750 43855 00956 37260 30868 01870 447
Trade Debtors Trade Receivables   101 285116 35390 759104 812110 568110 525110 206115 034

Transport Operator Data

Unit 3
Address Paxton Place
City Skelmersdale
Post code WN8 9QH
Vehicles 2
Trailers 5
Spectra Building
Address Slutchers Lane
City Warrington
Post code WA1 1LP
Vehicles 2
Trailers 15

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to October 31, 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements