SHOP@PHYSIO WORLD LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
SHOP@PHYSIO WORLD LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
SHOP@PHYSIO WORLD LIMITED was incorporated 12 years ago on 11/01/2012 and has the registered number: 07905093. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SHOP@PHYSIO WORLD LIMITED was incorporated 12 years ago on 11/01/2012 and has the registered number: 07905093. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
SHOP@PHYSIO WORLD LIMITED - BIRMINGHAM
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT G6 CASTLE VALE ENTERPRISE PARK, PARK LANE
BIRMINGHAM
B35 6LJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL DAVID DALLIMER | Oct 1961 | British | Director | 2017-06-02 | CURRENT |
MR DANIEL PAUL DALLIMER | Aug 1995 | British | Director | 2018-01-15 | CURRENT |
MR PAUL DAVID DALLIMER | Secretary | 2017-06-02 | CURRENT | ||
MR RICHARD JAMES SQUIRE | Oct 1955 | English | Director | 2012-01-11 UNTIL 2016-04-11 | RESIGNED |
BERNARD VINCE ROWE | Dec 1951 | British | Director | 2012-01-11 UNTIL 2017-06-02 | RESIGNED |
MRS SUSAN MCDIARMID | Aug 1961 | British | Director | 2012-01-11 UNTIL 2013-08-15 | RESIGNED |
MR NEIL MCDIARMID | Aug 1961 | British | Director | 2012-01-11 UNTIL 2014-12-15 | RESIGNED |
MRS JUNE BARBARA ALYSON GREEN | Dec 1961 | British | Director | 2012-01-11 UNTIL 2012-08-22 | RESIGNED |
MR NICHOLAS JOHN DELANEY | Oct 1967 | British | Director | 2012-01-11 UNTIL 2017-06-02 | RESIGNED |
MRS JUNE BARBARA ALYSON GREEN | Secretary | 2012-01-11 UNTIL 2012-08-22 | RESIGNED | ||
MR NICHOLAS DELANEY | Secretary | 2012-01-11 UNTIL 2017-06-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul David Dallimer | 2019-01-01 | 10/1961 | Birmingham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Paul David Dallimer | 2018-08-16 - 2018-08-16 | 10/1961 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Addax Group Limited | 2017-06-02 - 2019-01-01 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ticcs 1 Limited | 2016-04-06 - 2017-06-02 | Fareham Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SHOP@PHYSIO WORLD LIMITED | 2023-09-30 | 31-12-2022 | £30,872 equity |
Micro-entity Accounts - SHOP@PHYSIO WORLD LIMITED | 2022-09-07 | 31-12-2021 | £107,767 equity |
Shop@Physio World Limited 31/12/2020 iXBRL | 2021-10-02 | 31-12-2020 | £61,210 Cash £231,947 equity |
Shop@Physio World Limited 31/12/2019 iXBRL | 2021-05-14 | 31-12-2019 | £24,444 Cash £175,087 equity |
Micro-entity Accounts - SHOP@PHYSIO WORLD LIMITED | 2019-10-31 | 31-12-2018 | £152,839 equity |
Micro-entity Accounts - SHOP@PHYSIO WORLD LIMITED | 2019-03-01 | 31-12-2017 | £161,832 equity |
SHOP@PHYSIO WORLD LIMITED,Ltd - AccountsLtd - Accounts | 2018-03-01 | 31-05-2017 | £35,926 Cash £497,002 equity |