Phoenix Motorcycle Manufacturing Co Limited SMETHWICK


Founded in 2015, Phoenix Motorcycle Manufacturing, classified under reg no. 09635442 is an active company. Currently registered at Unit 11 Smethwick Works B66 1PE, Smethwick the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 30th June 2022. Since Thursday 17th December 2020 Phoenix Motorcycle Manufacturing Co Limited is no longer carrying the name Phoenix Traders Uk.

The company has one director. Andrew F., appointed on 17 November 2020. There are currently no secretaries appointed. As of 12 May 2024, there was 1 ex director - Dushyant K.. There were no ex secretaries.

Phoenix Motorcycle Manufacturing Co Limited Address / Contact

Office Address Unit 11 Smethwick Works
Office Address2 Spring Road
Town Smethwick
Post code B66 1PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09635442
Date of Incorporation Thu, 11th Jun 2015
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Andrew F.

Position: Director

Appointed: 17 November 2020

Dushyant K.

Position: Director

Appointed: 11 June 2015

Resigned: 17 November 2020

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Fitton & Co Ltd from Richmond, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dushyant K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fitton & Co Ltd

12 Old Palace Lane, Richmond, TW9 1PG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register (Uk)
Registration number 07055662
Notified on 17 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dushyant K.

Notified on 1 June 2017
Ceased on 17 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Phoenix Traders Uk December 17, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-03-31
Net Worth10       
Balance Sheet
Cash Bank On Hand1007 608338     
Current Assets10060 62181 026109 70587 503162 124105 801243 710
Debtors 3 01350 68874 70552 503   
Net Assets Liabilities100-29 730-14 928-10 70427 55074 413189 999241 758
Other Debtors  3 3914 444970   
Property Plant Equipment 3 7943 7943 7943 794   
Total Inventories 50 00030 00035 00035 000   
Cash Bank In Hand10       
Net Assets Liabilities Including Pension Asset Liability10       
Reserves/Capital
Shareholder Funds10       
Other
Additions Other Than Through Business Combinations Property Plant Equipment 3 794      
Amounts Owed To Group Undertakings Participating Interests 94 12384 82495 12719 363   
Bank Overdrafts  2 62814 06623 113   
Creditors 94 14599 748124 20363 747129 59498 488108 871
Fixed Assets 3 7943 7943 7943 79440 59139 21733 681
Net Current Assets Liabilities100-33 524-18 722-14 49823 756120 076201 776244 822
Property Plant Equipment Gross Cost 3 7943 7943 7943 794   
Taxation Social Security Payable 2210 1963 58318 772   
Total Assets Less Current Liabilities100-29 730-14 928-10 70427 550160 667240 993278 503
Trade Creditors Trade Payables  2 10011 4272 499   
Trade Debtors Trade Receivables 3 01347 29770 26151 533   
Accrued Liabilities Not Expressed Within Creditors Subtotal     82 317103 411101 342
Average Number Employees During Period     234
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     87 546194 463109 983
Number Shares Allotted10       
Par Value Share1       
Share Capital Allotted Called Up Paid10       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 18th December 2023
filed on: 14th, February 2024
Free Download (3 pages)

Company search