This company is commonly known as Physis Group (gb) Limited. The company was founded 12 years ago and was given the registration number 07713271. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Dpc Stone Road, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PHYSIS GROUP (GB) LIMITED |
---|---|---|
Company Number | : | 07713271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Dpc Stone Road, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England, ST4 2QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dpc, Stone Road, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR | Director | 19 June 2019 | Active |
C/O Dpc, Stone Road, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR | Director | 19 June 2019 | Active |
C/O Dpc, Stone Road, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR | Director | 28 April 2022 | Active |
C/O Dpc, Stone Road, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR | Director | 21 July 2011 | Active |
C/O Dpc, Stone Road, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR | Director | 27 November 2013 | Active |
6, The Dairy House Barns, Wem Lane, Wem, England, SY4 5RT | Director | 21 July 2011 | Active |
Intrinsic Equity Limited | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Eleven, Edmund Street, Birmingham, England, B3 2HJ |
Nature of control | : |
|
Mr Clifton Arthur Supple | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Dpc, Stone Road, Stoke-On-Trent, England, ST4 6SR |
Nature of control | : |
|
Mrs Debra Marie Supple | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Dpc, Stone Road, Stoke-On-Trent, England, ST4 6SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Incorporation | Memorandum articles. | Download |
2022-07-05 | Resolution | Resolution. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-03 | Resolution | Resolution. | Download |
2019-07-03 | Capital | Capital allotment shares. | Download |
2019-07-03 | Capital | Capital variation of rights attached to shares. | Download |
2019-07-03 | Capital | Capital name of class of shares. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.