You are here: bizstats.co.uk > a-z index > P list > PH list

Phx Training Limited CARLISLE


Phx Training started in year 2004 as Private Limited Company with registration number 05026641. The Phx Training company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Carlisle at Accounts Dept,3-5 Victoria Place. Postal code: CA1 1EJ. Since Mon, 5th Apr 2004 Phx Training Limited is no longer carrying the name Hallco 1007.

At present there are 3 directors in the the firm, namely Patricia F., Jayne S. and Daniel S.. In addition one secretary - Jayne S. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Phx Training Limited Address / Contact

Office Address Accounts Dept,3-5 Victoria Place
Office Address2 Victoria Place
Town Carlisle
Post code CA1 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05026641
Date of Incorporation Tue, 27th Jan 2004
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Patricia F.

Position: Director

Appointed: 29 September 2021

Jayne S.

Position: Director

Appointed: 06 April 2005

Jayne S.

Position: Secretary

Appointed: 30 March 2004

Daniel S.

Position: Director

Appointed: 30 March 2004

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 2004

Resigned: 30 March 2004

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 27 January 2004

Resigned: 30 March 2004

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Jdscott Holdings Ltd from Kendal, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jayne S. This PSC owns 25-50% shares. Moving on, there is Daniel S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Jdscott Holdings Ltd

Moore & Smalley Kendal House Murley Moss, Oxenholme Road, Kendal, LA9 7RL, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13372442
Notified on 20 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jayne S.

Notified on 6 April 2016
Ceased on 20 October 2021
Nature of control: 25-50% shares

Daniel S.

Notified on 6 April 2016
Ceased on 20 October 2021
Nature of control: 25-50% shares

Company previous names

Hallco 1007 April 5, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth494 425436 057197 439       
Balance Sheet
Cash Bank On Hand  24 21613 338100 046150 931388 33585 633167 39364 982
Current Assets543 832447 832326 373377 029602 582456 007512 524428 096577 407645 976
Debtors372 699403 914297 657360 191499 036301 576120 189338 463405 314575 994
Net Assets Liabilities   277 100429 519410 502479 238351 760357 185353 186
Other Debtors  216 457202 472192 472177 43211 669  1 250
Property Plant Equipment  23 63815 91031 70650 46578 30591 76099 16967 630
Total Inventories  4 5003 5003 5003 5004 0004 0004 700 
Cash Bank In Hand171 13339 41824 216       
Stocks Inventory 4 5004 500       
Tangible Fixed Assets66 79343 98923 638       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve494 325435 957197 339       
Shareholder Funds494 425436 057197 439       
Other
Accrued Liabilities Deferred Income  4 53010 94925 32112 14123 35545 26815 64425 628
Accumulated Depreciation Impairment Property Plant Equipment  186 443203 234212 902203 478228 365256 993234 971271 960
Additions Other Than Through Business Combinations Property Plant Equipment   9 06432 68432 77552 72766 07756 38814 604
Amounts Owed To Group Undertakings        50 137100 303
Average Number Employees During Period      45454547
Bank Borrowings Overdrafts       42 01485 97240 269
Corporation Tax Payable   6 606      
Corporation Tax Recoverable       8 881  
Creditors  30 66717 44212 79020 6488 11042 014121 47771 005
Finance Lease Liabilities Present Value Total   2 77512 79020 6488 1104 00435 50530 736
Future Minimum Lease Payments Under Non-cancellable Operating Leases     11 72623 99835 21680 16299 648
Increase From Depreciation Charge For Year Property Plant Equipment   16 79111 47314 01624 88742 21948 04745 868
Net Current Assets Liabilities439 823399 867208 566281 165416 628386 250421 389318 225403 949372 450
Number Shares Issued Fully Paid    100     
Other Creditors  52 22939 67733 1595 9713 6452 7453 5095 225
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 80523 440 13 59170 0698 879
Other Disposals Property Plant Equipment    7 22023 440 23 99471 0019 154
Other Remaining Borrowings  30 66714 66714 667     
Other Taxation Social Security Payable  13 88114 49878 41825 46947 18623 49053 32682 105
Par Value Share 11 1     
Prepayments Accrued Income  2 9213 00016 07014 80723 5585 4962 9553 564
Property Plant Equipment Gross Cost  210 080219 144244 608253 943306 670348 753334 140339 590
Provisions For Liabilities Balance Sheet Subtotal   2 5336 0255 56512 34616 21124 45615 889
Total Assets Less Current Liabilities506 616443 856232 204297 075448 334436 715499 694409 985503 118440 080
Trade Creditors Trade Payables  31 1685 95930 35014 2054 72518 6235 7469 794
Trade Debtors Trade Receivables  78 280154 719290 494109 33784 962324 086402 359571 180
Creditors Due After One Year  30 667       
Creditors Due Within One Year104 00947 965117 807       
Number Shares Allotted 100100       
Provisions For Liabilities Charges12 1917 7994 098       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 11th, December 2023
Free Download (11 pages)

Company search