About

Registered Number: 03718828
Date of Incorporation: 24/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Works Wycombe Road, Stokenchurch, High Wycombe, HP14 3RR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.