-
PHYSIQUE SPORTS LIMITED - Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester, M22 5WB, United Kingdom
Company Information
- Company registration number
- 07540334
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 4c Manchester International Office Centre Styal Road
- Wythenshawe
- Manchester
- M22 5WB Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester, M22 5WB UK
Management
- Managing Directors
- BERTRAND, Graham Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-02-23
- Age Of Company 2011-02-23 13 years
- SIC/NACE
- 46690
Ownership
- Beneficial Owners
- Mr Graham Anthony Bertrand
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- PSLT LIMITED
- Filing of Accounts
- Due Date: 2021-01-31
- Last Date: 2019-01-31
- Last Return Made Up To:
- 2012-02-23
- Annual Return
- Due Date: 2021-04-06
- Last Date: 2020-02-23
-
PHYSIQUE SPORTS LIMITED Company Description
- PHYSIQUE SPORTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07540334. Its current trading status is "live". It was registered 2011-02-23. It was previously called PSLT LIMITED. It has declared SIC or NACE codes as "46690". It has 1 director The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-02-23.It can be contacted at Suite 4C Manchester International Office Centre Styal Road .
Get PHYSIQUE SPORTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Physique Sports Limited - Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester, M22 5WB, United Kingdom
- 2011-02-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PHYSIQUE SPORTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-28) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-10) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-27) - AD01
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-12) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-01-27) - LIQ10
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-04-14) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-04-14) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-17) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-affairs (2020-05-11) - LIQ02
-
resolution (2020-05-11) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-03-03) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2020-05-12) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-20) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-10-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-27) - MR01
-
confirmation-statement-with-updates (2019-03-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-14) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-12-20) - AA
-
confirmation-statement-with-updates (2018-03-13) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-10-31) - AA
-
confirmation-statement-with-updates (2017-03-14) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-11) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-02) - AR01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-09-15) - CERTNM
-
change-person-director-company-with-change-date (2011-09-08) - CH01
-
change-of-name-notice (2011-07-20) - CONNOT
-
incorporation-company (2011-02-23) - NEWINC
-
change-account-reference-date-company-current-shortened (2011-09-16) - AA01