Phoenix Stationery Limited KENT


Phoenix Stationery started in year 1989 as Private Limited Company with registration number 02343618. The Phoenix Stationery company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Kent at Unit 7 Heronden Road, Parkwood. Postal code: ME15 9YR. Since Fri, 29th Jan 2010 Phoenix Stationery Limited is no longer carrying the name The Red Hot Stationery Company.

There is a single director in the firm at the moment - Stephen B., appointed on 6 February 1989. In addition, a secretary was appointed - Yvonne B., appointed on 25 November 2003. As of 29 April 2024, there was 1 ex director - Michael C.. There were no ex secretaries.

Phoenix Stationery Limited Address / Contact

Office Address Unit 7 Heronden Road, Parkwood
Office Address2 Maidstone
Town Kent
Post code ME15 9YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02343618
Date of Incorporation Mon, 6th Feb 1989
Industry Other retail sale not in stores, stalls or markets
Industry Manufacture of paper stationery
End of financial Year 31st December
Company age 35 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, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Yvonne B.

Position: Secretary

Appointed: 25 November 2003

Stephen B.

Position: Director

Appointed: 06 February 1989

Michael C.

Position: Director

Appointed: 06 February 1989

Resigned: 25 November 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Stephen B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Red Hot Stationery Company January 29, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth108 343106 08791 02791 02491 769       
Balance Sheet
Cash Bank On Hand    35 46054 47525 80344 51224 52982 10347 55317 061
Current Assets252 952245 630231 717236 697223 213259 971236 697234 466187 833225 012199 077184 694
Debtors186 456184 500160 724159 932162 308176 952179 038154 262138 676108 739118 053104 615
Net Assets Liabilities    91 76986 17096 76080 39947 97616 3312 6192 054
Other Debtors       825    
Property Plant Equipment    19 55219 89518 94925 22317 1499 1863 8681 139
Total Inventories    25 44528 54431 85635 69224 62834 17033 47163 018
Cash Bank In Hand28 20223 62633 50048 81935 460       
Net Assets Liabilities Including Pension Asset Liability108 343106 08791 02791 02491 769       
Stocks Inventory38 29437 50437 49327 94625 445       
Tangible Fixed Assets22 71924 71625 85826 39119 552       
Reserves/Capital
Called Up Share Capital750750750750750       
Profit Loss Account Reserve106 843104 58789 52789 52490 269       
Shareholder Funds108 343106 08791 02791 02491 769       
Other
Accumulated Depreciation Impairment Property Plant Equipment    93 50875 09883 63985 95394 11096 92395 74198 470
Average Number Employees During Period     1110910876
Creditors    43 00043 00043 00066 00066 000103 542100 69494 260
Disposals Decrease In Depreciation Impairment Property Plant Equipment     27 621 5 996 5 1506 500 
Disposals Property Plant Equipment     27 621 7 495 5 1506 500 
Fixed Assets22 96924 96626 10826 64119 80220 14519 19925 47317 3999 4364 1181 389
Increase From Depreciation Charge For Year Property Plant Equipment     9 2118 5418 3108 1577 9635 3182 729
Investments Fixed Assets250250250250250250250250250250250250
Net Current Assets Liabilities87 15683 11268 443111 193117 674112 096123 454125 59099 730112 18399 93095 142
Number Shares Issued Fully Paid     750750750750750750750
Other Creditors    43 00043 00043 00066 00066 00066 00066 00066 000
Other Investments Other Than Loans    250250250250250250250250
Par Value Share 11111111111
Prepayments    33 88731 65131 47231 20333 99733 68131 07127 440
Property Plant Equipment Gross Cost    113 06094 993102 588111 176111 259106 10999 609 
Provisions For Liabilities Balance Sheet Subtotal    2 7073 0712 8934 6643 1531 746735217
Total Additions Including From Business Combinations Property Plant Equipment     9 5547 59516 08383   
Total Assets Less Current Liabilities110 125108 07894 551137 834137 476132 241142 653151 063117 129121 619104 04896 531
Trade Creditors Trade Payables    72 12374 98371 71170 82549 11970 52342 13537 407
Trade Debtors Trade Receivables    128 421145 301147 566122 234104 67975 05886 98277 175
Bank Borrowings Overdrafts         4 9587 8068 169
Creditors Due After One Year   43 00043 000       
Creditors Due Within One Year165 796162 518163 274125 504105 539       
Number Shares Allotted 750750750750       
Other Aggregate Reserves750750750750750       
Provisions For Liabilities Charges1 7821 9913 5243 8102 707       
Share Capital Allotted Called Up Paid750750750750750       
Tangible Fixed Assets Additions 7 1717 7237 700        
Tangible Fixed Assets Cost Or Valuation143 591137 597132 620113 060113 060       
Tangible Fixed Assets Depreciation120 872112 881106 76286 66993 508       
Tangible Fixed Assets Depreciation Charged In Period 5 1736 5817 1676 839       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 16412 70027 260        
Tangible Fixed Assets Disposals 13 16512 70027 260        
Amount Specific Advance Or Credit Directors 5 0155 015         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Extension of current accouting period to Wed, 31st Jan 2024
filed on: 18th, December 2023
Free Download (1 page)

Company search

Advertisements