Phoenix (york) Limited YORK


Phoenix (york) started in year 2015 as Private Limited Company with registration number 09390746. The Phoenix (york) company has been functioning successfully for nine years now and its status is active. The firm's office is based in York at 2 Clifton Moor Business Village. Postal code: YO30 4XG.

The company has 2 directors, namely Paul R., Mark T.. Of them, Paul R., Mark T. have been with the company the longest, being appointed on 15 January 2015. As of 28 April 2024, there was 1 ex director - Ian C.. There were no ex secretaries.

Phoenix (york) Limited Address / Contact

Office Address 2 Clifton Moor Business Village
Office Address2 James Nicolson Link
Town York
Post code YO30 4XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09390746
Date of Incorporation Thu, 15th Jan 2015
Industry Public houses and bars
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Paul R.

Position: Director

Appointed: 15 January 2015

Mark T.

Position: Director

Appointed: 15 January 2015

Ian C.

Position: Director

Appointed: 15 January 2015

Resigned: 10 January 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Paul R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ian C., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul R.

Notified on 15 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Mark T.

Notified on 15 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Ian C.

Notified on 15 January 2017
Ceased on 10 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth228       
Balance Sheet
Cash Bank In Hand2 828       
Cash Bank On Hand2 8283 11710 07713 10311 83943 28258 42257 668
Current Assets14 67625 41031 69346 17821 63155 54366 79866 308
Debtors8 89819 14317 20129 4836 2917 1963 2553 159
Net Assets Liabilities2287 67013 21627 105260-4 7723 50010 031
Net Assets Liabilities Including Pension Asset Liability228       
Property Plant Equipment1 9241 9591 5672 5763 7613 5082 7404 904
Stocks Inventory2 950       
Tangible Fixed Assets1 924       
Total Inventories2 9503 1502 9503 4503 3574 9184 9754 975
Other Debtors    5 4641 200  
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve225       
Shareholder Funds228       
Other
Accumulated Depreciation Impairment Property Plant Equipment4819711 3632 0072 9473 9484 7166 326
Amounts Owed By Group Undertakings8 89819 14317 20129 4838275 9963 2553 159
Amounts Owed To Group Undertakings     4954951 395
Average Number Employees During Period 991010101011
Bank Borrowings Overdrafts2 7102 415   43 33333 68324 014
Creditors15 98719 32719 74621 16024 41743 33333 68324 014
Creditors Due Within One Year15 987       
Increase From Depreciation Charge For Year Property Plant Equipment 4903926449401 0017681 610
Net Current Assets Liabilities-1 3116 08311 94725 018-2 78635 62534 90029 781
Number Shares Allotted3       
Number Shares Issued Fully Paid 333    
Other Creditors2 7005 1085 9186 61717 0359791 862870
Other Taxation Social Security Payable9 47711 80413 82811 2886 4328 69812 87416 223
Par Value Share1111    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 465142144147146506
Property Plant Equipment Gross Cost2 4052 9302 9304 5836 7087 4567 45611 230
Provisions For Liabilities Balance Sheet Subtotal385372298489715572457640
Provisions For Liabilities Charges385       
Share Capital Allotted Called Up Paid3       
Tangible Fixed Assets Additions2 405       
Tangible Fixed Assets Cost Or Valuation2 405       
Tangible Fixed Assets Depreciation481       
Tangible Fixed Assets Depreciation Charged In Period481       
Total Additions Including From Business Combinations Property Plant Equipment 525 1 6532 125748 3 774
Total Assets Less Current Liabilities6138 04213 51427 59497539 13337 64034 685
Trade Creditors Trade Payables1 100  3 2559503 0796 6678 039

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates January 15, 2024
filed on: 15th, January 2024
Free Download (4 pages)

Company search

Advertisements