About

Registered Number: 05468339
Date of Incorporation: 01/06/2005 (19 years and 10 months ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY,

 

Based in Droitwich in Worcestershire, Physco Ltd was setup in 2005. We don't currently know the number of employees at the business. The companies directors are listed as Willetts, Glen Bruce, Willetts, Barry Glenville, Evans, Linzi Jayne, Willetts, Glen Bruce, Willetts, Jamie Bruce, Willetts, Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Linzi Jayne 14 February 2011 07 November 2013 1
WILLETTS, Glen Bruce 01 June 2005 01 June 2005 1
WILLETTS, Jamie Bruce 24 August 2009 11 June 2010 1
WILLETTS, Sandra 01 June 2005 09 July 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLETTS, Glen Bruce 14 February 2011 - 1
WILLETTS, Barry Glenville 01 June 2005 14 February 2011 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 28 February 2019
PSC04 - N/A 28 January 2019
CH01 - Change of particulars for director 28 January 2019
PSC01 - N/A 30 May 2018
CS01 - N/A 30 May 2018
CH03 - Change of particulars for secretary 05 April 2018
CH01 - Change of particulars for director 05 April 2018
AD01 - Change of registered office address 05 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 31 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 04 July 2014
CH03 - Change of particulars for secretary 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AA - Annual Accounts 08 January 2014
AD01 - Change of registered office address 29 November 2013
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 09 March 2011
AD01 - Change of registered office address 09 March 2011
AP03 - Appointment of secretary 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AP01 - Appointment of director 09 March 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 04 August 2010
TM01 - Termination of appointment of director 22 July 2010
TM01 - Termination of appointment of director 22 July 2010
AA - Annual Accounts 10 February 2010
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 05 March 2009
363s - Annual Return 23 June 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 20 June 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 25 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
225 - Change of Accounting Reference Date 22 June 2005
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.