Phoenix Mot & Service Centre Limited READING


Phoenix Mot & Service Centre started in year 2008 as Private Limited Company with registration number 06723980. The Phoenix Mot & Service Centre company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Reading at 55 Russell Street. Postal code: RG1 7XG.

The firm has 3 directors, namely Harry B., Sophie B. and Kevin B.. Of them, Kevin B. has been with the company the longest, being appointed on 15 October 2008 and Harry B. and Sophie B. have been with the company for the least time - from 6 April 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Deborah B. who worked with the the firm until 9 February 2018.

Phoenix Mot & Service Centre Limited Address / Contact

Office Address 55 Russell Street
Town Reading
Post code RG1 7XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06723980
Date of Incorporation Wed, 15th Oct 2008
Industry Maintenance and repair of motor vehicles
End of financial Year 30th March
Company age 16 years old
Account next due date Sat, 30th Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Harry B.

Position: Director

Appointed: 06 April 2021

Sophie B.

Position: Director

Appointed: 06 April 2021

Kevin B.

Position: Director

Appointed: 15 October 2008

Harry B.

Position: Director

Appointed: 20 February 2020

Resigned: 13 July 2020

Deborah B.

Position: Director

Appointed: 01 January 2013

Resigned: 09 February 2018

Deborah B.

Position: Secretary

Appointed: 15 October 2008

Resigned: 09 February 2018

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we established, there is Sophie B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Harry B. This PSC owns 50,01-75% shares. The third one is Kevin B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sophie B.

Notified on 6 April 2021
Nature of control: 25-50% shares

Harry B.

Notified on 6 April 2021
Nature of control: 50,01-75% shares

Kevin B.

Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Deborah B.

Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-302021-03-312022-03-312023-03-31
Net Worth31 40825 94348 99429 02833 86126 474       
Balance Sheet
Cash Bank On Hand     35 57032 27531 41754 351    
Current Assets23 92624 10847 94041 57635 09943 74846 60140 74362 93138 39739 94541 75836 692
Debtors4 11212 92417 50025 40015 8857 33313 5018 50110 626    
Net Assets Liabilities       34 11265 12850 76027 93539 76830 417
Other Debtors        2 826    
Property Plant Equipment     7 48219 14531 86332 033    
Total Inventories     845825825780    
Cash Bank In Hand18 06410 54429 70015 36618 36935 570       
Intangible Fixed Assets22 63121 35620 08118 80617 53116 256       
Net Assets Liabilities Including Pension Asset Liability31 40825 94348 99429 02833 86126 474       
Stocks Inventory1 750640740810845845       
Tangible Fixed Assets11 0696 87815 6803 3507 8609 050       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve31 30825 84348 89428 92833 76126 374       
Shareholder Funds31 40825 94348 99429 02833 86126 474       
Other
Accumulated Amortisation Impairment Intangible Assets     9 24410 51911 79413 069    
Accumulated Depreciation Impairment Property Plant Equipment     7 25913 64224 26534 944    
Corporation Tax Payable     13 76314 3348 76712 663    
Creditors     42 58042 19852 20036 36322 99527 23318 56520 550
Dividends Paid On Shares       13 706     
Fixed Assets33 70028 23435 76122 15625 39125 306 45 56944 46440 14417 02017 89514 275
Future Minimum Lease Payments Under Non-cancellable Operating Leases       16 45016 450    
Increase From Amortisation Charge For Year Intangible Assets      1 275 1 275    
Increase From Depreciation Charge For Year Property Plant Equipment      6 383 10 679    
Intangible Assets     16 25614 98113 70612 431    
Intangible Assets Gross Cost     25 500 25 500     
Net Current Assets Liabilities-2 292-2 29119 8866 8728 4701 1684 403-11 45726 56815 40212 73323 19316 142
Number Shares Issued Fully Paid      100      
Other Creditors     17 63016 97634 20911 442    
Other Taxation Social Security Payable     5 9126 1385 7245 314    
Par Value Share     11      
Profit Loss       48 98353 016    
Property Plant Equipment Gross Cost     14 74132 78756 12866 977    
Total Additions Including From Business Combinations Property Plant Equipment      18 046 10 849    
Total Assets Less Current Liabilities31 40825 94355 64729 02833 86126 47438 52934 11271 03253 92430 59741 08830 417
Trade Creditors Trade Payables     5 2754 7503 5003 200    
Trade Debtors Trade Receivables     7 33313 5018 5017 800    
Creditors Due Within One Year Total Current Liabilities26 21826 399           
Intangible Fixed Assets Aggregate Amortisation Impairment2 8694 1445 4196 6947 9699 244       
Intangible Fixed Assets Amortisation Charged In Period 1 2751 2751 2751 2751 275       
Intangible Fixed Assets Cost Or Valuation25 50025 50025 50025 50025 50025 500       
Tangible Fixed Assets Additions 6 82914 0307127 1312 878       
Tangible Fixed Assets Cost Or Valuation16 87112 05026 0806 53213 66314 741       
Tangible Fixed Assets Depreciation5 8025 17210 4003 1825 8035 691       
Tangible Fixed Assets Depreciation Charge For Period 2 793           
Tangible Fixed Assets Depreciation Disposals -3 423           
Tangible Fixed Assets Disposals -11 650 20 260 1 800       
Accrued Liabilities Not Expressed Within Creditors Subtotal         1 6221 4661 320 
Average Number Employees During Period        33355
Creditors Due After One Year  6 653          
Creditors Due Within One Year 26 39928 05434 70426 62942 580       
Number Shares Allotted     100       
Share Capital Allotted Called Up Paid    100100       
Tangible Fixed Assets Depreciation Charged In Period  5 2281 1162 621929       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   8 334 1 041       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements