Phoenix Vessel Technology Limited GLOUCESTER


Phoenix Vessel Technology started in year 2006 as Private Limited Company with registration number 05684863. The Phoenix Vessel Technology company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Gloucester at Unit 2, The Old Bakery. Postal code: GL2 5DP.

The firm has 3 directors, namely Stuart M., Tomas K. and Roel H.. Of them, Roel H. has been with the company the longest, being appointed on 1 June 2016 and Stuart M. and Tomas K. have been with the company for the least time - from 15 June 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Phoenix Vessel Technology Limited Address / Contact

Office Address Unit 2, The Old Bakery
Office Address2 Lower Tuffley Lane
Town Gloucester
Post code GL2 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05684863
Date of Incorporation Mon, 23rd Jan 2006
Industry Water collection, treatment and supply
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Stuart M.

Position: Director

Appointed: 15 June 2023

Tomas K.

Position: Director

Appointed: 15 June 2023

Roel H.

Position: Director

Appointed: 01 June 2016

Filip V.

Position: Director

Appointed: 01 June 2016

Resigned: 15 June 2023

Vanessa M.

Position: Secretary

Appointed: 31 August 2013

Resigned: 15 June 2023

Richard H.

Position: Director

Appointed: 25 January 2006

Resigned: 31 August 2013

Norbert D.

Position: Director

Appointed: 25 January 2006

Resigned: 01 June 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2006

Resigned: 23 January 2006

Richard H.

Position: Secretary

Appointed: 23 January 2006

Resigned: 31 August 2013

Richard M.

Position: Director

Appointed: 23 January 2006

Resigned: 15 June 2023

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Theodoros R. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Gunhilde V. This PSC owns 25-50% shares.

Theodoros R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gunhilde V.

Notified on 6 April 2016
Nature of control: 25-50% shares

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 Hand52 76745 47726 22443 487145 165107 026199 230
Current Assets472 629599 993740 466970 614800 978858 2391 493 471
Debtors275 611301 527437 078629 046360 182318 670732 677
Net Assets Liabilities69 873114 857474 940483 128712 933342 894291 146
Other Debtors3 87114 813  70 01683 02183 032
Property Plant Equipment197 214232 2221 975 5432 216 6512 178 4732 016 7391 903 491
Total Inventories144 251252 989277 164298 081295 631432 543 
Other
Accrued Liabilities Deferred Income39 06255 05646 82455 02730 33936 97665 000
Accumulated Depreciation Impairment Property Plant Equipment231 084267 317307 633422 848620 024813 8561 015 962
Additions Other Than Through Business Combinations Property Plant Equipment 71 2431 783 637356 323158 99852 07888 858
Amounts Owed By Group Undertakings  92 689122 05495 76972 559 
Amounts Owed To Group Undertakings300 000325 0001 609 1292 248 8411 896 1011 946 1012 296 101
Average Number Employees During Period   27242127
Corporation Tax Recoverable19 573      
Creditors312 995334 5771 615 2882 251 5831 896 1011 946 1012 296 101
Finance Lease Liabilities Present Value Total12 9959 5776 1592 7422 742  
Increase From Depreciation Charge For Year Property Plant Equipment 36 23340 316115 215197 176193 832202 106
Net Current Assets Liabilities211 630240 535204 943638 720604 833513 139898 552
Number Shares Issued Fully Paid 10 050     
Other Creditors2758061 7011661 87276 50215 415
Other Disposals Property Plant Equipment     19 980 
Other Taxation Social Security Payable13 287  24 67218 42418 71025 699
Par Value Share 1     
Prepayments Accrued Income24 51733 93526 19544 51923 88718 38314 226
Property Plant Equipment Gross Cost428 296499 5392 283 1762 639 4992 798 4972 830 5952 919 453
Provisions For Liabilities Balance Sheet Subtotal25 97623 32390 258120 660174 272240 883214 796
Total Assets Less Current Liabilities408 844472 7572 180 4862 855 3712 783 3062 529 8782 802 043
Trade Creditors Trade Payables204 541268 733461 852248 611142 768212 912488 805
Trade Debtors Trade Receivables227 650252 779285 477352 042170 510144 707635 419

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
1816980.00 GBP is the capital in company's statement on 2023/10/10
filed on: 20th, October 2023
Free Download (3 pages)

Company search

Advertisements