Physical Company Ltd was founded on 24 February 1999 and are based in High Wycombe, it's status in the Companies House registry is set to "Active". The companies directors are Halls, Jason Scott, Grimsey, William, Halls, Jason, Halls, John, Halls, Nicholas, Halls, Steven Frank, Halls, Penelope Ann, Mcgill, David Alastair. The organisation is registered for VAT in the UK. The organisation currently employs 51-100 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIMSEY, William | 19 December 2019 | - | 1 |
HALLS, Jason | 23 November 2009 | - | 1 |
HALLS, John | 23 November 2009 | - | 1 |
HALLS, Nicholas | 23 November 2009 | - | 1 |
HALLS, Steven Frank | 24 February 1999 | - | 1 |
MCGILL, David Alastair | 31 May 2006 | 30 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALLS, Jason Scott | 01 March 2016 | - | 1 |
HALLS, Penelope Ann | 24 February 1999 | 01 March 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 March 2020 | |
CH01 - Change of particulars for director | 27 February 2020 | |
CS01 - N/A | 24 February 2020 | |
AP01 - Appointment of director | 07 January 2020 | |
CS01 - N/A | 28 February 2019 | |
AA - Annual Accounts | 29 January 2019 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 20 February 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
CH01 - Change of particulars for director | 30 November 2016 | |
CH01 - Change of particulars for director | 30 November 2016 | |
AD01 - Change of registered office address | 30 November 2016 | |
AD01 - Change of registered office address | 01 July 2016 | |
MR01 - N/A | 28 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 22 March 2016 | |
TM02 - Termination of appointment of secretary | 08 March 2016 | |
AP03 - Appointment of secretary | 08 March 2016 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 11 March 2014 | |
SH08 - Notice of name or other designation of class of shares | 29 July 2013 | |
SH01 - Return of Allotment of shares | 15 July 2013 | |
RESOLUTIONS - N/A | 01 July 2013 | |
AA - Annual Accounts | 29 March 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AR01 - Annual Return | 04 May 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
CH01 - Change of particulars for director | 04 May 2012 | |
CH03 - Change of particulars for secretary | 04 May 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AAMD - Amended Accounts | 07 July 2010 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AP01 - Appointment of director | 14 June 2010 | |
AP01 - Appointment of director | 14 June 2010 | |
AP01 - Appointment of director | 14 June 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 07 May 2009 | |
AA - Annual Accounts | 02 May 2009 | |
395 - Particulars of a mortgage or charge | 14 June 2008 | |
AA - Annual Accounts | 02 May 2008 | |
363a - Annual Return | 12 March 2008 | |
AAMD - Amended Accounts | 23 July 2007 | |
AA - Annual Accounts | 09 May 2007 | |
363s - Annual Return | 13 March 2007 | |
288a - Notice of appointment of directors or secretaries | 08 August 2006 | |
225 - Change of Accounting Reference Date | 12 June 2006 | |
363s - Annual Return | 05 May 2006 | |
AA - Annual Accounts | 05 February 2006 | |
395 - Particulars of a mortgage or charge | 18 June 2005 | |
363s - Annual Return | 06 May 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 03 March 2004 | |
AAMD - Amended Accounts | 25 January 2004 | |
AAMD - Amended Accounts | 31 December 2003 | |
AA - Annual Accounts | 11 December 2003 | |
363s - Annual Return | 11 March 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 06 March 2002 | |
AA - Annual Accounts | 04 February 2002 | |
AAMD - Amended Accounts | 04 February 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2002 | |
363s - Annual Return | 21 March 2001 | |
AA - Annual Accounts | 28 December 2000 | |
363s - Annual Return | 21 March 2000 | |
225 - Change of Accounting Reference Date | 17 January 2000 | |
288b - Notice of resignation of directors or secretaries | 08 March 1999 | |
288b - Notice of resignation of directors or secretaries | 08 March 1999 | |
288a - Notice of appointment of directors or secretaries | 08 March 1999 | |
288a - Notice of appointment of directors or secretaries | 08 March 1999 | |
287 - Change in situation or address of Registered Office | 08 March 1999 | |
NEWINC - New incorporation documents | 24 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 April 2016 | Outstanding |
N/A |
Charge of deposit | 11 June 2008 | Outstanding |
N/A |
Charge of deposit | 16 June 2005 | Outstanding |
N/A |