PHYSICAL COMPANY LIMITED - HIGH WYCOMBE
Company Profile | Company Filings |
Overview
PHYSICAL COMPANY LIMITED is a Private Limited Company from HIGH WYCOMBE ENGLAND and has the status: Active.
PHYSICAL COMPANY LIMITED was incorporated 25 years ago on 24/02/1999 and has the registered number: 03718828. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
PHYSICAL COMPANY LIMITED was incorporated 25 years ago on 24/02/1999 and has the registered number: 03718828. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
PHYSICAL COMPANY LIMITED - HIGH WYCOMBE
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
THE WORKS WYCOMBE ROAD
HIGH WYCOMBE
HP14 3RR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PENELOPE ANN HALLS | Aug 1951 | British | Director | 1999-02-24 | CURRENT |
MR. NICHOLAS HALLS | Jan 1982 | British | Director | 2009-11-23 | CURRENT |
MR. JOHN HALLS | Aug 1980 | British | Director | 2009-11-23 | CURRENT |
MR. JASON HALLS | Oct 1974 | British | Director | 2009-11-23 | CURRENT |
MR WILLIAM GRIMSEY | Jan 1952 | British | Director | 2019-12-19 | CURRENT |
MR JASON SCOTT HALLS | Secretary | 2016-03-01 | CURRENT | ||
MR DAVID ALASTAIR MCGILL | Jan 1942 | British | Director | 2006-05-31 UNTIL 2016-06-30 | RESIGNED |
MR STEVEN FRANK HALLS | Jan 1946 | British | Director | 1999-02-24 UNTIL 2022-08-19 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1999-02-24 UNTIL 1999-02-24 | RESIGNED | |
MRS BETTY JUNE DOYLE | Jun 1936 | British | Nominee Director | 1999-02-24 UNTIL 1999-02-24 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1999-02-24 UNTIL 1999-02-24 | RESIGNED | |
MRS PENELOPE ANN HALLS | Aug 1951 | British | Secretary | 1999-02-24 UNTIL 2016-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven Frank Halls | 2016-04-06 - 2022-08-19 | 1/1946 | High Wycombe | Ownership of shares 25 to 50 percent |
Mrs Penelope Ann Halls | 2016-04-06 | 8/1951 | High Wycombe | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PHYSICAL_COMPANY_LIMITED - Accounts | 2024-03-08 | 30-06-2023 | £202 Cash £470,340 equity |
PHYSICAL_COMPANY_LIMITED - Accounts | 2023-06-15 | 30-06-2022 | £1,071 Cash £628,274 equity |
PHYSICAL_COMPANY_LIMITED - Accounts | 2022-03-17 | 30-06-2021 | £116,211 Cash £702,144 equity |
PHYSICAL_COMPANY_LIMITED - Accounts | 2021-02-23 | 30-06-2020 | £474,267 Cash £716,140 equity |
PHYSICAL_COMPANY_LIMITED - Accounts | 2020-04-01 | 30-06-2019 | £1,436 Cash £810,771 equity |
PHYSICAL_COMPANY_LIMITED - Accounts | 2019-01-30 | 30-06-2018 | £816,858 equity |
PHYSICAL_COMPANY_LIMITED - Accounts | 2018-03-30 | 30-06-2017 | |
PHYSICAL_COMPANY_LIMITED - Accounts | 2017-03-01 | 30-06-2016 | £80,983 Cash £976,408 equity |
PHYSICAL_COMPANY_LIMITED - Accounts | 2016-04-01 | 30-06-2015 | £110,796 Cash £1,184,449 equity |
PHYSICAL_COMPANY_LIMITED - Accounts | 2015-02-28 | 30-06-2014 | £94,169 Cash £1,155,803 equity |