UKBizDB.co.uk

PHYSIS GROUP (GB) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Dpc, Stone Road, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director19 June 2019Active
C/O Dpc, Stone Road, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director19 June 2019Active
C/O Dpc, Stone Road, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director28 April 2022Active
C/O Dpc, Stone Road, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director21 July 2011Active
C/O Dpc, Stone Road, 55 Stone Road Business Park, Stoke-On-Trent, England, ST4 6SR

Director27 November 2013Active
6, The Dairy House Barns, Wem Lane, Wem, England, SY4 5RT

Director21 July 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-07-05Resolution

Resolution.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2020-10-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Address

Change registered office address company with date old address new address.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-07-03Resolution

Resolution.

Download
2019-07-03Capital

Capital allotment shares.

Download
2019-07-03Capital

Capital variation of rights attached to shares.

Download
2019-07-03Capital

Capital name of class of shares.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.