Phoenix Managed Services Limited PITSTONE


Founded in 2002, Phoenix Managed Services, classified under reg no. 04522123 is an active company. Currently registered at Unit 9 Williams Court LU7 9GJ, Pitstone the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2013-01-08 Phoenix Managed Services Limited is no longer carrying the name Phoenix Office Solutions.

The company has 3 directors, namely Alan B., Dawn S. and Gary K.. Of them, Gary K. has been with the company the longest, being appointed on 11 October 2002 and Alan B. and Dawn S. have been with the company for the least time - from 27 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phoenix Managed Services Limited Address / Contact

Office Address Unit 9 Williams Court
Office Address2 Pitstone Green Business Park
Town Pitstone
Post code LU7 9GJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04522123
Date of Incorporation Fri, 30th Aug 2002
Industry Printing n.e.c.
Industry Wholesale of other office machinery and equipment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Alan B.

Position: Director

Appointed: 27 January 2023

Dawn S.

Position: Director

Appointed: 27 January 2023

Gary K.

Position: Director

Appointed: 11 October 2002

Adam B.

Position: Director

Appointed: 15 September 2017

Resigned: 09 July 2020

Rachel K.

Position: Secretary

Appointed: 28 May 2004

Resigned: 08 March 2012

Duncan S.

Position: Director

Appointed: 11 October 2002

Resigned: 28 May 2004

Duncan S.

Position: Secretary

Appointed: 30 August 2002

Resigned: 28 May 2004

Susan S.

Position: Director

Appointed: 30 August 2002

Resigned: 28 May 2004

Rachel K.

Position: Director

Appointed: 30 August 2002

Resigned: 04 September 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats identified, there is Gary K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Rachel K. This PSC owns 25-50% shares.

Gary K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rachel K.

Notified on 6 April 2016
Ceased on 4 September 2017
Nature of control: 25-50% shares

Company previous names

Phoenix Office Solutions January 8, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand196 46929 20057 1276 319228 304130 296
Current Assets522 304437 094454 785478 106839 988621 154
Debtors317 220375 248368 927450 346582 850456 063
Net Assets Liabilities238 64234 904100 895100 775123 869184 526
Other Debtors14 61815 11225045 470188 575247 820
Property Plant Equipment328 280340 735349 735347 886345 643335 330
Total Inventories8 61532 64628 73121 44128 83434 795
Other
Accrued Liabilities   144 438240 698203 241
Accumulated Depreciation Impairment Property Plant Equipment89 30288 03688 84398 280108 898119 900
Additions Other Than Through Business Combinations Property Plant Equipment 13 46814 3977 5888 373 
Amounts Owed By Related Parties  32 56845 470  
Amounts Owed To Related Parties 3 086    
Average Number Employees During Period   1087
Bank Borrowings187 325308 357297 627286 224274 481351 852
Creditors187 325308 357297 627286 224274 481351 852
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 940-4 590   
Disposals Property Plant Equipment -2 279-4 590   
Financial Commitments Other Than Capital Commitments 13 50818 66119 733  
Increase From Depreciation Charge For Year Property Plant Equipment 6745 3979 43710 61711 002
Net Current Assets Liabilities98 1532 52648 78739 11352 707201 048
Nominal Value Allotted Share Capital   161145145
Number Shares Issued Fully Paid   161145145
Other Creditors38 340112 673174 98937 47827 25929 327
Other Inventories8 61532 64628 73121 44128 83434 795
Par Value Share    11
Prepayments 15 11212 24120 01610 12616 510
Property Plant Equipment Gross Cost417 582428 771438 578446 168454 541455 230
Provisions For Liabilities Balance Sheet Subtotal466     
Taxation Social Security Payable32 36124 88444 769107 577221 28191 400
Total Assets Less Current Liabilities426 433343 261398 522386 999398 350536 378
Total Borrowings187 325308 357297 627286 224274 481351 852
Trade Creditors Trade Payables197 278205 654129 437138 255161 09458 640
Trade Debtors Trade Receivables302 602360 136323 868384 860384 149191 733
Amount Specific Advance Or Credit Directors  32 56845 470165 790195 408
Amount Specific Advance Or Credit Made In Period Directors  32 568232 636271 904164 674
Amount Specific Advance Or Credit Repaid In Period Directors   -219 734-151 584-135 056
Advances Credits Directors     195 408

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 data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements