About

Registered Number: 10444564
Date of Incorporation: 25/10/2016 (7 years and 6 months ago)
Company Status: Active
Registered Address: Office 1.16, Aiec Offices Gogerddan, Penrhyncoch, Aberystwyth, SY23 3EE,

 

Phytoponics Ltd was registered on 25 October 2016, it has a status of "Active". The current directors of the company are listed as Dixon, Adam David Lawrence, Gale, Anthony Clive, Kremer, David Lytton, Lambert, Victor, Parkin, Luke, Griffiths, James Alexander, Perks, Richard. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Adam David Lawrence 25 October 2016 - 1
GALE, Anthony Clive 18 September 2020 - 1
KREMER, David Lytton 18 September 2020 - 1
LAMBERT, Victor 18 September 2020 - 1
PARKIN, Luke 14 November 2016 - 1
GRIFFITHS, James Alexander 14 November 2016 01 June 2017 1
PERKS, Richard 14 November 2016 10 July 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 September 2020
PSC04 - N/A 28 September 2020
AP01 - Appointment of director 28 September 2020
AP01 - Appointment of director 28 September 2020
AP01 - Appointment of director 28 September 2020
TM01 - Termination of appointment of director 26 September 2020
TM01 - Termination of appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
AP01 - Appointment of director 07 September 2020
AP01 - Appointment of director 07 September 2020
RESOLUTIONS - N/A 04 May 2020
MA - Memorandum and Articles 04 May 2020
SH01 - Return of Allotment of shares 02 April 2020
AA - Annual Accounts 13 January 2020
RESOLUTIONS - N/A 14 November 2019
CS01 - N/A 06 November 2019
SH01 - Return of Allotment of shares 06 November 2019
AP01 - Appointment of director 10 October 2019
RESOLUTIONS - N/A 09 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 06 November 2018
RP04SH01 - N/A 24 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 October 2018
RESOLUTIONS - N/A 08 October 2018
SH01 - Return of Allotment of shares 05 October 2018
SH01 - Return of Allotment of shares 05 October 2018
PSC04 - N/A 01 October 2018
AD01 - Change of registered office address 06 September 2018
AA - Annual Accounts 19 April 2018
AD01 - Change of registered office address 30 March 2018
SH01 - Return of Allotment of shares 27 March 2018
RESOLUTIONS - N/A 15 March 2018
RESOLUTIONS - N/A 12 January 2018
SH06 - Notice of cancellation of shares 12 January 2018
RESOLUTIONS - N/A 29 November 2017
CS01 - N/A 20 November 2017
SH06 - Notice of cancellation of shares 29 August 2017
SH03 - Return of purchase of own shares 11 August 2017
SH03 - Return of purchase of own shares 20 July 2017
TM01 - Termination of appointment of director 11 July 2017
AD01 - Change of registered office address 07 June 2017
TM01 - Termination of appointment of director 06 June 2017
CH01 - Change of particulars for director 06 June 2017
RESOLUTIONS - N/A 09 December 2016
SH01 - Return of Allotment of shares 29 November 2016
SH01 - Return of Allotment of shares 16 November 2016
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
RESOLUTIONS - N/A 14 November 2016
CONNOT - N/A 14 November 2016
NEWINC - New incorporation documents 25 October 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.