UKBizDB.co.uk

PHYWORKS LIMITED

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

This company is commonly known as Phyworks Limited. The company was founded 23 years ago and was given the registration number 04075331. The firm's registered office is in BRISTOL. You can find them at First Floor, Templeback, 10 Temple Back, Bristol, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:PHYWORKS LIMITED
Company Number:04075331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2000
End of financial year:25 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Secretary30 September 2021Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary01 February 2012Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director30 September 2021Active
120, San Gabriel Drive, Sunnyvale, United States,

Secretary07 September 2010Active
29 Shirehampton Road, Bristol, BS9 1BL

Secretary20 September 2000Active
25 Withey Close East, Westbury On Trym, Bristol, BS9 3SZ

Secretary01 June 2004Active
Bickleigh Water Lane, Storrington, Pulborough, RH20 3LY

Secretary20 September 2000Active
Rampanes House, High Street, Childrey, Wantage, OX12 9UE

Secretary25 April 2005Active
383 Church Rd, Frampton Cotterell, Bristol, BS36 2AH

Secretary28 February 2002Active
11, Denbigh Gardens, Richmond, TW10 6EN

Director18 September 2009Active
Lichfield House, Finch Lane, Knotty Green, Beaconsfield, HP9 2TL

Director03 April 2002Active
120, San Gabriel Drive, Sunnyvale, United States,

Director07 September 2010Active
1 Saint Andrews Chambers, Wells Street, London, W1T 3PJ

Director13 February 2002Active
Top Floor Flat, 77 Goldstone Villas, Hove, BN3 3RW

Director20 September 2000Active
24 Strawberry Hill Road, Strawberry Hill, Middlesex, TW1 4PU

Director13 February 2002Active
Springfield 13 Wood Pond Close, Seer Green, Beaconsfield, HP9 2XG

Director13 December 2006Active
19240 S W Pomona Dr, Beaverton, U S A,

Director28 August 2001Active
12 St Saviours Court, Alexandra Park Road, London, N22 7AZ

Director15 September 2003Active
Danesbury House, 4 Waverley Grove, Solihull, B91 1NP

Director01 February 2004Active
120, San Gabriel Drive, Sunnyvale, United States,

Director07 September 2010Active
The Pheasantry, Bramshill Park, Bramshill, Hook, RG27 0JN

Director01 July 2004Active
12, Cambridge Road, Barnes, London, SW13 0PG

Director05 March 2009Active
103 Bittacy Rise, London, NW7 2HJ

Director06 October 2005Active
12 Cambridge Road, Barnes, London, SW13 0PG

Director13 February 2002Active
Lea House, Witley Park, Lea Coach Road, Godalming, GU8 6ND

Director20 June 2002Active
29 Shirehampton Road, Bristol, BS9 1BL

Director20 September 2000Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Accounts

Accounts with accounts type small.

Download
2023-01-26Officers

Change person secretary company with change date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person secretary company with name date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-03-18Accounts

Accounts with accounts type small.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type small.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type small.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type small.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Persons with significant control

Notification of a person with significant control statement.

Download
2017-09-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-28Address

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

Download
2017-04-03Accounts

Accounts with accounts type full.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.