Phoenix Seating Limited ESTATE KINGSWINFORD


Founded in 2002, Phoenix Seating, classified under reg no. 04350430 is an active company. Currently registered at Unit 47 Bay 3 DY6 7UZ, Estate Kingswinford the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Fabrizio B., Innocenzo C. and Beniamino V.. Of them, Fabrizio B., Innocenzo C., Beniamino V. have been with the company the longest, being appointed on 3 December 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Adrian M. who worked with the the firm until 3 December 2021.

Phoenix Seating Limited Address / Contact

Office Address Unit 47 Bay 3
Office Address2 Second Avenue The Pensnett
Town Estate Kingswinford
Post code DY6 7UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04350430
Date of Incorporation Wed, 9th Jan 2002
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Fabrizio B.

Position: Director

Appointed: 03 December 2021

Innocenzo C.

Position: Director

Appointed: 03 December 2021

Beniamino V.

Position: Director

Appointed: 03 December 2021

Ian B.

Position: Director

Appointed: 28 April 2008

Resigned: 03 December 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2002

Resigned: 09 January 2002

James H.

Position: Director

Appointed: 09 January 2002

Resigned: 31 December 2011

Sara T.

Position: Director

Appointed: 09 January 2002

Resigned: 03 December 2021

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 January 2002

Resigned: 09 January 2002

Adrian M.

Position: Director

Appointed: 09 January 2002

Resigned: 03 December 2021

Adrian M.

Position: Secretary

Appointed: 09 January 2002

Resigned: 03 December 2021

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Fabrizio B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lazzerini S.r.l. that put Monsano (An), Italy as the official address. This PSC has a legal form of "a private company limited by shares (società a responsabilità limitata)", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sara T., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Fabrizio B.

Notified on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lazzerini S.R.L.

21 Viale Giannino Pieralisi, Monsano (An), 60030, Italy

Legal authority Italian Law
Legal form Private Company Limited By Shares (Società A Responsabilità Limitata)
Country registered Italy
Place registered Companies’ Registry Of Ancona
Registration number 00091930420
Notified on 3 December 2021
Ceased on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sara T.

Notified on 1 July 2016
Ceased on 3 December 2021
Nature of control: significiant influence or control

Adrian M.

Notified on 1 July 2016
Ceased on 3 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312021-03-312021-12-312022-12-31
Net Worth184 911334 395   
Balance Sheet
Cash Bank On Hand  1 112 684803 025598 756
Current Assets677 264735 7452 333 9481 655 3831 754 178
Debtors583 689630 1051 107 150719 438926 809
Net Assets Liabilities  1 546 9021 152 5351 029 339
Other Debtors  55 23066 654198 904
Property Plant Equipment  117 36673 27129 156
Total Inventories  114 114132 920228 613
Cash Bank In Hand4 18316 548   
Net Assets Liabilities Including Pension Asset Liability184 911334 395   
Stocks Inventory89 39289 092   
Tangible Fixed Assets33 40930 093   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve184 811334 295   
Shareholder Funds184 911334 395   
Other
Total Fixed Assets Additions 6 714   
Total Fixed Assets Cost Or Valuation137 156143 870   
Total Fixed Assets Depreciation103 747113 777   
Total Fixed Assets Depreciation Charge In Period 10 030   
Accumulated Depreciation Impairment Property Plant Equipment  292 749339 624385 809
Additions Other Than Through Business Combinations Property Plant Equipment   2 7802 070
Average Number Employees During Period  503939
Corporation Tax Payable  91 831  
Creditors  883 955563 968753 995
Depreciation Rate Used For Property Plant Equipment   2525
Future Minimum Lease Payments Under Non-cancellable Operating Leases  274 831202 475 
Increase From Depreciation Charge For Year Property Plant Equipment   46 87546 185
Net Current Assets Liabilities155 976308 5101 449 9931 091 4151 000 183
Other Creditors  69 11858 91952 599
Other Taxation Social Security Payable  46 58264 86422 527
Property Plant Equipment Gross Cost  410 115412 895414 965
Taxation Including Deferred Taxation Balance Sheet Subtotal  20 45712 151 
Total Assets Less Current Liabilities189 385338 6031 567 3591 164 6861 029 339
Trade Creditors Trade Payables  676 424440 185678 869
Trade Debtors Trade Receivables  1 051 920652 784727 905
Creditors Due Within One Year Total Current Liabilities521 288427 235   
Fixed Assets33 40930 093   
Provisions For Liabilities Charges4 4744 208   
Tangible Fixed Assets Additions 6 714   
Tangible Fixed Assets Cost Or Valuation137 156143 870   
Tangible Fixed Assets Depreciation103 747113 777   
Tangible Fixed Assets Depreciation Charge For Period 10 030   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements