About

Registered Number: 04536828
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Millennium House, 30 Junction Road, Sheffield, South Yorkshire, S11 8XB

 

Get Physical Ltd was registered on 17 September 2002 and are based in Sheffield, it's status at Companies House is "Active". The current directors of the business are listed as Hirst, Ann Maria, Lonsdale, Paul in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Ann Maria 17 September 2002 - 1
LONSDALE, Paul 17 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 15 October 2011
CH03 - Change of particulars for secretary 15 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 04 August 2010
363a - Annual Return 17 September 2009
353 - Register of members 17 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 03 October 2007
287 - Change in situation or address of Registered Office 18 September 2007
AA - Annual Accounts 19 August 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 30 September 2003
225 - Change of Accounting Reference Date 16 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
287 - Change in situation or address of Registered Office 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
287 - Change in situation or address of Registered Office 22 October 2002
395 - Particulars of a mortgage or charge 16 October 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.