Phoenix Trading Estate Management Company Limited STROUD


Founded in 1989, Phoenix Trading Estate Management Company, classified under reg no. 02342091 is an active company. Currently registered at Unit F5 Phoenix Trading Estate, London Road GL5 2BX, Stroud the company has been in the business for thirty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 6 directors, namely Paul T., David G. and Jamie U. and others. Of them, Stuart M. has been with the company the longest, being appointed on 28 July 2010 and Paul T. has been with the company for the least time - from 10 June 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phoenix Trading Estate Management Company Limited Address / Contact

Office Address Unit F5 Phoenix Trading Estate, London Road
Office Address2 Thrupp
Town Stroud
Post code GL5 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02342091
Date of Incorporation Wed, 1st Feb 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Paul T.

Position: Director

Appointed: 10 June 2019

David G.

Position: Director

Appointed: 09 June 2019

Jamie U.

Position: Director

Appointed: 26 February 2016

Andrew A.

Position: Director

Appointed: 14 January 2016

Martin S.

Position: Director

Appointed: 14 January 2016

Stuart M.

Position: Director

Appointed: 28 July 2010

Peter H.

Position: Director

Appointed: 26 February 2016

Resigned: 10 June 2019

Jennifer M.

Position: Secretary

Appointed: 31 January 2014

Resigned: 15 August 2020

Peter J.

Position: Secretary

Appointed: 29 June 2007

Resigned: 28 January 2014

Robert T.

Position: Director

Appointed: 09 November 2002

Resigned: 12 March 2008

John T.

Position: Secretary

Appointed: 09 November 2001

Resigned: 29 June 2007

William S.

Position: Director

Appointed: 09 November 2001

Resigned: 25 September 2015

John T.

Position: Director

Appointed: 30 November 1999

Resigned: 09 November 2001

Robert A.

Position: Secretary

Appointed: 02 August 1993

Resigned: 05 May 1999

Christopher R.

Position: Director

Appointed: 11 October 1991

Resigned: 05 October 1998

Reginald N.

Position: Director

Appointed: 29 August 1991

Resigned: 12 November 2012

Robert A.

Position: Director

Appointed: 29 August 1991

Resigned: 05 May 1999

Peter J.

Position: Director

Appointed: 29 August 1991

Resigned: 31 March 2014

Stephen L.

Position: Secretary

Appointed: 29 August 1991

Resigned: 02 August 1993

Myles R.

Position: Director

Appointed: 29 August 1991

Resigned: 02 August 1993

Leonard P.

Position: Director

Appointed: 29 August 1991

Resigned: 28 August 1992

Richard P.

Position: Director

Appointed: 29 August 1991

Resigned: 28 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 53626 086        
Balance Sheet
Cash Bank On Hand  28 26332 66534 30435 57336 67239 80240 53844 847
Current Assets27 48628 045 34 00336 45337 55940 26341 18741 50146 286
Debtors9852301 8221 3382 1491 9863 5911 3859631 439
Other Debtors    1961 2661 791665242 
Property Plant Equipment  4603452591941451098262
Cash Bank In Hand26 50127 815        
Tangible Fixed Assets818613        
Reserves/Capital
Called Up Share Capital6868        
Profit Loss Account Reserve24 46826 018        
Shareholder Funds24 53626 086        
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 27010 38510 47110 53610 58510 62110 64810 668
Average Number Employees During Period       666
Corporation Tax Payable  223816181836
Creditors  1 5871 4542 3452 0062 4081 0771 4622 449
Increase From Depreciation Charge For Year Property Plant Equipment   115866549362720
Net Current Assets Liabilities23 71825 473 32 54934 10835 55337 85540 11040 03943 837
Number Shares Issued Fully Paid    68     
Other Creditors  1 4791 4371 4521 4521 4671 0591 4441 507
Other Taxation Social Security Payable  10615     906
Par Value Share 1  1     
Property Plant Equipment Gross Cost  10 73010 73010 73010 73010 73010 73010 730 
Total Assets Less Current Liabilities24 53626 086 32 89434 36735 74738 00040 21940 12143 899
Trade Creditors Trade Payables    890546925   
Trade Debtors Trade Receivables  1 8221 3381 9537201 8007207211 439
Creditors Due Within One Year3 7682 572        
Number Shares Allotted 68        
Share Capital Allotted Called Up Paid6868        
Tangible Fixed Assets Cost Or Valuation10 730         
Tangible Fixed Assets Depreciation9 91210 117        
Tangible Fixed Assets Depreciation Charged In Period 205        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, September 2023
Free Download (9 pages)

Company search

Advertisements