UKBizDB.co.uk

PHYTOPONICS LIMITED

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

This company is commonly known as Phytoponics Limited. The company was founded 7 years ago and was given the registration number 10444564. The firm's registered office is in ABERYSTWYTH. You can find them at Office 1.16, Aiec Offices Gogerddan, Penrhyncoch, Aberystwyth, . This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:PHYTOPONICS LIMITED
Company Number:10444564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2016
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Office 1.16, Aiec Offices Gogerddan, Penrhyncoch, Aberystwyth, United Kingdom, SY23 3EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Victoria Road, Barnsley, England, S70 2BB

Director14 November 2016Active
Office 1.16, Aiec Offices, Gogerddan, Penrhyncoch, Aberystwyth, United Kingdom, SY23 3EE

Director25 October 2016Active
Office 1.16, Aiec Offices, Gogerddan, Penrhyncoch, Aberystwyth, United Kingdom, SY23 3EE

Director18 September 2020Active
Cardiff Business Technology Centre, Cbtc, Senghenydd Road, Cardiff, United Kingdom, CF24 4AY

Director14 November 2016Active
Office 1.16, Aiec Offices, Gogerddan, Penrhyncoch, Aberystwyth, United Kingdom, SY23 3EE

Director30 September 2019Active
Phytoponics Limited, Stockbridge Technology Centre, Stockbridge House, Cawood, England, YO8 3TZ

Director07 September 2020Active
Office 1.16, Aiec Offices, Gogerddan, Penrhyncoch, Aberystwyth, United Kingdom, SY23 3EE

Director18 September 2020Active
Office 1.16, Aiec Offices, Gogerddan, Penrhyncoch, Aberystwyth, United Kingdom, SY23 3EE

Director07 September 2020Active
Office 1.16, Aiec Offices, Gogerddan, Penrhyncoch, Aberystwyth, United Kingdom, SY23 3EE

Director18 September 2020Active
The Chris Mcguigan Hub, 3 Assembly Square, Cardiff, Wales, CF10 4PL

Director14 November 2016Active

People with Significant Control

Mr David Lytton Kremer
Notified on:15 November 2020
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:15, Victoria Road, Barnsley, England, S70 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam David Lawrence Dixon
Notified on:25 October 2016
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:15, Victoria Road, Barnsley, England, S70 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-18Gazette

Gazette dissolved liquidation.

Download
2022-12-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-28Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-28Resolution

Resolution.

Download
2021-10-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-07Address

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

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-26Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-05-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.