Phoenix Me Limited LONDON


Phoenix Me started in year 1931 as Private Limited Company with registration number 00255476. The Phoenix Me company has been functioning successfully for 93 years now and its status is active. The firm's office is based in London at 1st Floor. Postal code: E1 8DZ. Since Monday 24th June 2013 Phoenix Me Limited is no longer carrying the name Phoenix Electrical Company.

Currently there are 7 directors in the the company, namely Terrence P., Sean O. and Dean M. and others. In addition one secretary - Duncan M. - is with the firm. Currently 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 Me Limited Address / Contact

Office Address 1st Floor
Office Address2 25 Camperdown Street
Town London
Post code E1 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00255476
Date of Incorporation Thu, 2nd Apr 1931
Industry Electrical installation
Industry Other construction installation
End of financial Year 30th September
Company age 93 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Terrence P.

Position: Director

Appointed: 31 January 2024

Sean O.

Position: Director

Appointed: 31 January 2024

Dean M.

Position: Director

Appointed: 01 April 2022

Terence H.

Position: Director

Appointed: 01 April 2022

Duncan M.

Position: Director

Appointed: 01 January 2018

Duncan M.

Position: Secretary

Appointed: 01 February 2015

Stewart C.

Position: Director

Appointed: 01 February 2014

Lee C.

Position: Director

Appointed: 03 April 2006

Alan T.

Position: Director

Appointed: 12 January 2016

Resigned: 01 October 2023

Colin M.

Position: Director

Appointed: 01 February 2014

Resigned: 14 December 2020

Nigel S.

Position: Secretary

Appointed: 01 June 2006

Resigned: 01 February 2015

Ivan P.

Position: Director

Appointed: 02 January 2002

Resigned: 30 May 2008

Graham B.

Position: Secretary

Appointed: 06 February 2001

Resigned: 21 March 2006

Brian U.

Position: Director

Appointed: 27 July 1998

Resigned: 31 October 2003

Graham B.

Position: Director

Appointed: 31 March 1998

Resigned: 21 March 2006

James T.

Position: Director

Appointed: 31 March 1998

Resigned: 26 January 2001

Michael H.

Position: Director

Appointed: 31 March 1998

Resigned: 26 January 2001

Gerwyn M.

Position: Director

Appointed: 25 April 1996

Resigned: 31 March 1998

David C.

Position: Director

Appointed: 25 April 1996

Resigned: 01 June 2014

Richard C.

Position: Secretary

Appointed: 13 March 1996

Resigned: 26 January 2001

David H.

Position: Director

Appointed: 05 August 1994

Resigned: 21 March 2006

David I.

Position: Director

Appointed: 02 March 1993

Resigned: 29 April 1994

John P.

Position: Director

Appointed: 02 March 1993

Resigned: 29 April 1994

Kenneth H.

Position: Secretary

Appointed: 02 March 1993

Resigned: 13 March 1996

Robert W.

Position: Director

Appointed: 01 March 1993

Resigned: 25 April 1996

Roger B.

Position: Director

Appointed: 01 June 1991

Resigned: 02 March 1993

Charles D.

Position: Director

Appointed: 01 June 1991

Resigned: 15 December 1998

Brian I.

Position: Director

Appointed: 01 June 1991

Resigned: 31 August 2009

Stewart M.

Position: Director

Appointed: 01 June 1991

Resigned: 30 June 2003

Bertil N.

Position: Director

Appointed: 01 June 1991

Resigned: 02 March 1993

Dennis A.

Position: Director

Appointed: 01 June 1991

Resigned: 05 August 1994

Robert C.

Position: Secretary

Appointed: 01 June 1991

Resigned: 01 June 1993

Robert W.

Position: Director

Appointed: 01 June 1991

Resigned: 02 March 1993

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Cityside Electrical Co Ltd from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Phoenix Electrical (Holdings) Ltd that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Cityside Electrical Co Ltd

25 Camperdown Street, London, E1 8DZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07252278
Notified on 30 April 2018
Nature of control: 75,01-100% shares

Phoenix Electrical (Holdings) Ltd

25 Camperdown Street, London, E1 8DZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04104001
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 75,01-100% shares

Company previous names

Phoenix Electrical Company June 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand10 16313 07815 63116 10714 97320 51823 37424 108
Current Assets30 64340 68138 06451 79349 11567 40566 42589 190
Debtors20 34527 51222 34235 59534 05146 79540 96059 766
Net Assets Liabilities12 09413 58911 88414 68418 96324 39327 99230 719
Other Debtors1 4862 2042 3224592 2394 2765 56710 435
Property Plant Equipment47478054121496371241
Total Inventories13591919191919191
Other
Audit Fees Expenses2312134744283333
Accrued Liabilities Deferred Income9 21416 31914 06623 3702 83525 94621 78829 307
Accumulated Depreciation Impairment Property Plant Equipment234255294330407543342511
Additions Other Than Through Business Combinations Property Plant Equipment 2271101445116039
Administration Support Average Number Employees   3867   
Administrative Expenses5 3466 9998 5548 8887 13614 44016 09815 822
Amounts Owed By Directors  400 000400 000    
Amounts Owed By Group Undertakings  3 8698 5693721 8443 1633 210
Amounts Owed By Related Parties  5 439688    
Amounts Owed By Subsidiaries3 3223 506      
Amounts Owed To Group Undertakings40   717149  
Amounts Owed To Related Parties  2 143     
Amounts Recoverable On Contracts8888 6821 1606 3637 85912 72810 55123 675
Average Number Employees During Period177193204223460402307311
Balances Amounts Owed By Related Parties987 885987 885      
Comprehensive Income Expense2 2393 0994 3012 8004 2795 4303 5995 727
Corporation Tax Payable8211 3071 236  1 3164931 509
Corporation Tax Recoverable   6797795  
Cost Inventories Recognised As Expense Gross41 86246 237      
Cost Sales78 71377 106105 042113 067136 219169 400119 242136 713
Creditors18 63527 45826 8596401 1661 5081 8962 508
Current Asset Investments      2 0002 000
Current Tax For Period5577511 2706039441 4781 0661 577
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 5-8     
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws       21
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences55 -41372-23-32
Depreciation Expense Property Plant Equipment2022393677136185169
Dividend Income From Joint Ventures   20-10 -4 
Dividends Paid 1 6046 006    3 000
Dividends Paid On Shares Interim       3 000
Finished Goods Goods For Resale13591919191919191
Fixed Assets884597023 8662 0581 118623493
Further Item Creditors Component Total Creditors4 1351 994258     
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 451      
Further Item Interest Expense Component Total Interest Expense       3
Further Item Tax Increase Decrease Component Adjusting Items5-6278-215-238185262-2
Future Minimum Lease Payments Under Non-cancellable Operating Leases1424903 3452 9112 3651 8871 413939
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss520530-33-104219899-4864
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income-174451-366-49228-198-66 
Gain Loss On Derivative Financial Instruments Fair Value Through Profit Or Loss -451      
Gain Loss On Disposals Other Non-current Assets     10  
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax-174       
Government Grant Income     1 277105 
Gross Profit Loss7 83510 50214 72811 81811 90520 77820 90123 342
Impairment Loss Reversal On Investments 41  8962 177
Income Tax Expense Credit On Components Other Comprehensive Income-3686-70-944-38-13 
Increase Decrease In Current Tax From Adjustment For Prior Periods-431 278-397-238-289-43572
Increase From Depreciation Charge For Year Property Plant Equipment 22393677136185169
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts1 041708      
Interest Income   9263215323
Interest Income On Bank Deposits1928209259154222
Interest Payable Similar Charges Finance Costs  15  106 3
Investments   1 9871 937622252252
Investments Fixed Assets414126223 8121 937622252252
Investments In Subsidiaries   1 8251 937622252252
Net Current Assets Liabilities12 00813 22311 20511 46818 13824 88529 33132 788
Net Finance Income Costs  2011253214923
Nominal Value Allotted Share Capital 1 111  
Number Shares Allotted 5 022 000 5 0225 0225 022 000  
Number Shares Issued Fully Paid  5 022 0005 0225 022   
Operating Profit Loss2 4893 5036 1402 9304 7697 6364 9087 520
Other Comprehensive Income Expense Before Tax-138365-296-40184-160-53 
Other Creditors1155564271 8111 996952718596
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      386 
Other Disposals Property Plant Equipment      386 
Other Interest Expense     106  
Other Interest Income    46111
Other Interest Receivable Similar Income Finance Income19282011253214923
Other Operating Income Format1     1 298105 
Other Taxation Social Security Payable1 5349317414781 3372 1853241 921
Par Value Share  1     
Payments Received On Account1 5941 4381 8812 444    
Payments To Related Parties 825 0007 1557 733    
Pension Other Post-employment Benefit Costs Other Pension Costs1073143665091 1701 0911 0311 100
Percentage Class Share Held In Joint Venture    50505050
Percentage Class Share Held In Subsidiary 100100100100100100100
Prepayments Accrued Income  1244451 209900997914
Profit Loss2 3772 7344 5972 8404 0955 5903 6525 727
Profit Loss On Ordinary Activities Before Tax2 5083 4906 1453 0424 8146 5894 9577 363
Property Plant Equipment Gross Cost2813033743845281 039713752
Provisions For Liabilities Balance Sheet Subtotal2932310671026654
Social Security Costs992141 4921 7619 5423 7942 8263 160
Staff Costs Employee Benefits Expense6 3785 75914 12117 31344 40934 17327 01728 515
Taxation Including Deferred Taxation Balance Sheet Subtotal293231067   
Tax Expense Credit Applicable Tax Rate   5789151 2529421 399
Tax Expense Credit On Change In Fair Value Cash Flow Hedges In Other Comprehensive Income   -944-38-13 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit   -182    
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings       13
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4155802142113101154
Tax Tax Credit On Profit Or Loss On Ordinary Activities1317561 5482027199991 3051 636
Total Assets Less Current Liabilities12 09613 68211 90714 69420 19626 00329 95433 281
Total Current Tax Expense Credit1267511 5482067069271 3281 647
Total Deferred Tax Expense Credit      -23-11
Total Operating Lease Payments 708651708989958929882
Trade Creditors Trade Payables1 1824 9138 2506401 1661 5081 8962 508
Trade Debtors Trade Receivables10 5407 0158 94117 25915 81222 80118 86921 532
Turnover Revenue86 54887 608119 770124 885148 124190 178140 143160 055
Voting Power In Joint Venture If Different From Ownership Interest Percent    50   
Voting Power In Subsidiary If Different From Ownership Interest Percent    100   
Wages Salaries5 2795 4314 85415 04333 69729 28823 16024 255
Company Contributions To Defined Benefit Plans Directors583956475118832
Director Remuneration258495  2 5704 2442 8115 899
Director Remuneration Benefits Including Payments To Third Parties   7932 6214 2622 8195 931
Salaries Fees Directors  647746    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 15th, June 2023
Free Download (33 pages)

Company search

Advertisements