About

Registered Number: 06862004
Date of Incorporation: 28/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Jarrow Busines Centre, Viking Industrial Estate, Jarrow, Tyne & Wear, NE32 3DT,

 

Established in 2009, Physioflexx Ltd has its registered office in Jarrow, Tyne & Wear, it's status is listed as "Active". The current directors of Physioflexx Ltd are listed as Lindsay, John, Lindsay, John, Pape, Leslie, Pape, Leslie, Pape, Leslie, Russell, Patricia Mary Josephine. We do not know the number of employees at Physioflexx Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSAY, John 28 March 2009 - 1
PAPE, Leslie 10 November 2017 - 1
PAPE, Leslie 29 April 2011 30 November 2012 1
PAPE, Leslie 28 March 2009 07 March 2011 1
RUSSELL, Patricia Mary Josephine 29 April 2011 05 December 2016 1
Secretary Name Appointed Resigned Total Appointments
LINDSAY, John 23 December 2010 - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 16 January 2020
CH01 - Change of particulars for director 06 December 2019
CS01 - N/A 05 December 2019
AD01 - Change of registered office address 15 January 2019
AD01 - Change of registered office address 28 December 2018
AA - Annual Accounts 28 December 2018
CS01 - N/A 10 December 2018
CS01 - N/A 12 June 2018
CH03 - Change of particulars for secretary 05 April 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 15 November 2017
AD01 - Change of registered office address 02 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 07 January 2017
TM01 - Termination of appointment of director 16 December 2016
AR01 - Annual Return 07 July 2016
MR01 - N/A 01 December 2015
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 26 August 2015
MR01 - N/A 28 July 2015
SH01 - Return of Allotment of shares 16 July 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 11 August 2014
AAMD - Amended Accounts 29 July 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 31 May 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 30 November 2012
SH01 - Return of Allotment of shares 26 October 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 27 October 2011
AAMD - Amended Accounts 27 October 2011
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 07 March 2011
AP03 - Appointment of secretary 26 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 21 April 2010
NEWINC - New incorporation documents 28 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2015 Outstanding

N/A

A registered charge 28 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.