Phoenix Safe Company Limited LIVERPOOL


Founded in 2013, Phoenix Safe Company, classified under reg no. 08698080 is an active company. Currently registered at Apex House L20 6NS, Liverpool the company has been in the business for eleven years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2022. Since January 30, 2014 Phoenix Safe Company Limited is no longer carrying the name Phoenix Safe Europe.

The company has 2 directors, namely Daniel T., Arwel E.. Of them, Arwel E. has been with the company the longest, being appointed on 19 September 2013 and Daniel T. has been with the company for the least time - from 2 October 2013. 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 - John S. who worked with the the company until 6 August 2014.

Phoenix Safe Company Limited Address / Contact

Office Address Apex House
Office Address2 Orrell Mount
Town Liverpool
Post code L20 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08698080
Date of Incorporation Thu, 19th Sep 2013
Industry Wholesale of other office machinery and equipment
End of financial Year 30th December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Daniel T.

Position: Director

Appointed: 02 October 2013

Arwel E.

Position: Director

Appointed: 19 September 2013

John T.

Position: Director

Appointed: 02 October 2013

Resigned: 06 August 2014

Pamela S.

Position: Director

Appointed: 02 October 2013

Resigned: 06 August 2014

John S.

Position: Director

Appointed: 02 October 2013

Resigned: 06 August 2014

John S.

Position: Secretary

Appointed: 02 October 2013

Resigned: 06 August 2014

Anne T.

Position: Director

Appointed: 02 October 2013

Resigned: 06 August 2014

Cheryl T.

Position: Director

Appointed: 02 October 2013

Resigned: 06 August 2014

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Psg Condor Limited from Bootle, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Psg Condor Limited

Apex House Orrell Mount, Bootle, L20 6NS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09028901
Notified on 31 December 2016
Nature of control: 75,01-100% shares

Company previous names

Phoenix Safe Europe January 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand185 08853 03723 30695 234270 9854 66662 386
Current Assets2 194 3732 523 8692 560 5751 966 2601 848 1512 214 7782 626 967
Debtors1 366 1191 662 3741 552 8851 056 923923 1041 349 5171 520 290
Net Assets Liabilities17 356219 453579 568719 986649 026554 207615 807
Other Debtors19 40420026 737737   
Property Plant Equipment46 292111 085898 093890 456917 738856 428892 027
Total Inventories643 166808 458984 384814 103654 062860 5951 044 291
Other
Accumulated Depreciation Impairment Property Plant Equipment286 319221 284248 364290 825333 749177 065210 130
Additions Other Than Through Business Combinations Property Plant Equipment 77 803     
Amounts Owed By Group Undertakings 840 161611 728515 446335 067346 964342 598
Amounts Owed To Group Undertakings180 105195 310697 414361 589413 345515 701724 647
Average Number Employees During Period   30292727
Bank Borrowings Overdrafts 23 768486 886469 975434 252498 913464 210
Corporation Tax Recoverable    5 1325 132 
Creditors1 042 303914 6711 184 300831 564878 5961 045 2471 218 491
Deferred Tax Asset Debtors49 806744     
Fixed Assets46 392111 185898 193890 556917 838856 528892 127
Future Minimum Lease Payments Under Non-cancellable Operating Leases  56 31058 88440 25817 87633 595
Increase From Depreciation Charge For Year Property Plant Equipment 12 99827 08043 94153 38549 02043 988
Investments Fixed Assets100100100100100100100
Investments In Group Undertakings Participating Interests   100100100100
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases   54 87054 87054 87064 887
Net Current Assets Liabilities1 013 2671 022 939903 108697 781657 941797 2791 008 505
Number Shares Issued Fully Paid 1     
Other Creditors1 042 303914 671697 414314 21230 99930 63329 634
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 78 033 1 48010 461205 70410 923
Other Disposals Property Plant Equipment 78 045 14 20810 500233 91711 000
Other Taxation Social Security Payable108 03282 44169 317136 070187 20874 116117 014
Par Value Share 1     
Prepayments Accrued Income121 871117 980121 58479 40196 815222 517157 828
Property Plant Equipment Gross Cost332 611332 3691 146 4571 181 2811 251 4871 033 4931 102 157
Provisions For Liabilities Balance Sheet Subtotal  37 43336 78748 15754 35366 334
Total Additions Including From Business Combinations Property Plant Equipment  814 08849 03280 70615 92379 664
Total Assets Less Current Liabilities1 059 6591 134 1241 801 3011 588 3371 575 7791 653 8071 900 632
Trade Creditors Trade Payables530 944823 010695 933501 670466 533814 691738 389
Trade Debtors Trade Receivables571 406703 289792 836461 339486 090506 187484 153

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 086980800008, created on January 25, 2024
filed on: 29th, January 2024
Free Download (14 pages)

Company search

Advertisements