About

Registered Number: 04910057
Date of Incorporation: 24/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Manor Farm Estate, Turnpike Chilmark, Salisbury, SP3 5AF

 

Physiofactor Ltd was registered on 24 September 2003 and has its registered office in Salisbury, it has a status of "Active". Physiofactor Ltd has 2 directors listed as Cordle, Elizabeth Anne, Cordle, George James Howard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDLE, Elizabeth Anne 24 September 2003 - 1
CORDLE, George James Howard 24 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 31 October 2018
DISS40 - Notice of striking-off action discontinued 02 October 2018
AA - Annual Accounts 30 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 12 October 2017
DISS40 - Notice of striking-off action discontinued 30 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 22 October 2015
DISS40 - Notice of striking-off action discontinued 03 October 2015
AA - Annual Accounts 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AA - Annual Accounts 30 June 2010
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 01 August 2009
287 - Change in situation or address of Registered Office 22 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 02 July 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
363s - Annual Return 04 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.