Phoenix Printing Plates Limited SOUTHMEAD


Founded in 1991, Phoenix Printing Plates, classified under reg no. 02671250 is an active company. Currently registered at Felstead House BS10 5SQ, Southmead the company has been in the business for thirty three years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 7 directors in the the company, namely Mark P., Mark H. and Benjamin T. and others. In addition one secretary - Nigel H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David D. who worked with the the company until 30 June 2005.

Phoenix Printing Plates Limited Address / Contact

Office Address Felstead House
Office Address2 Felstead Road
Town Southmead
Post code BS10 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02671250
Date of Incorporation Fri, 13th Dec 1991
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Mark P.

Position: Director

Appointed: 04 April 2022

Mark H.

Position: Director

Appointed: 01 March 2018

Benjamin T.

Position: Director

Appointed: 02 August 2017

Paul G.

Position: Director

Appointed: 02 August 2017

Nigel H.

Position: Director

Appointed: 30 June 2005

Tina C.

Position: Director

Appointed: 30 June 2005

Nigel H.

Position: Secretary

Appointed: 30 June 2005

Stephen C.

Position: Director

Appointed: 13 December 1991

Kristian W.

Position: Director

Appointed: 02 August 2017

Resigned: 24 March 2022

Graham E.

Position: Director

Appointed: 02 August 2017

Resigned: 11 October 2019

Brian F.

Position: Director

Appointed: 30 June 2005

Resigned: 30 June 2017

David D.

Position: Director

Appointed: 13 December 1991

Resigned: 30 June 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 13 December 1991

Resigned: 13 December 1991

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 1991

Resigned: 13 December 1991

David D.

Position: Secretary

Appointed: 13 December 1991

Resigned: 30 June 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Stephen C. This PSC and has 25-50% shares. Another entity in the PSC register is Nigel H. This PSC owns 25-50% shares.

Stephen C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nigel H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand222 524186 917111 198113 923167 678245 918227 088
Current Assets738 294765 812637 351625 925634 766748 555600 671
Debtors512 645576 145524 203510 002465 188500 637372 083
Net Assets Liabilities576 557657 811678 512584 065614 272626 639551 098
Other Debtors   1 000 5 00111 100
Property Plant Equipment660 0001 031 000947 840806 000684 618584 945568 909
Total Inventories3 1252 7501 9502 0001 9002 0001 500
Other
Accumulated Depreciation Impairment Property Plant Equipment725 988896 2541 049 5501 199 9231 326 5031 432 0761 375 180
Average Number Employees During Period14141413121111
Corporation Tax Payable161 092146 719111 963153 572142 929161 27297 735
Creditors183 954444 437368 709223 805154 443184 816533 032
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 75811 514725 600135 201
Disposals Property Plant Equipment 97 75833 5141 045 3 000200 349
Increase From Depreciation Charge For Year Property Plant Equipment 192 024164 810151 098126 580106 17378 305
Merchandise3 1252 7501 9502 0001 9002 0001 500
Net Current Assets Liabilities200 511192 248211 38199 370168 497300 31067 639
Other Creditors 1 3121 8292 0903 41618 23310 395
Other Taxation Social Security Payable85 20592 25381 40977 36473 63077 63831 474
Property Plant Equipment Gross Cost1 385 9881 927 2541 997 3902 005 9232 011 1212 017 0211 944 089
Provisions For Liabilities Balance Sheet Subtotal100 000121 000112 00097 50084 40073 80085 450
Total Additions Including From Business Combinations Property Plant Equipment 639 024103 6509 5785 1988 900127 417
Total Assets Less Current Liabilities860 5111 223 2481 159 221905 370853 115885 255636 548
Trade Creditors Trade Payables131 486129 01163 155130 663122 569119 030308 053
Trade Debtors Trade Receivables512 645576 145524 203509 002465 188495 636360 983

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
Free Download (8 pages)

Company search

Advertisements