Physiouk Training Limited

General information

Name:

Physiouk Training Ltd

Office Address:

38 De Montfort Street LE1 7GS Leicester

Number: 06333046

Incorporation date: 2007-08-03

Dissolution date: 2019-12-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Physiouk Training started conducting its business in 2007 as a Private Limited Company with reg. no. 06333046. The company's head office was registered in Leicester at 38 De Montfort Street. This Physiouk Training Limited company had been operating in this business field for twelve years. The registered name of this business was changed in 2007 to Physiouk Training Limited. This business former name was Tremark.

Christopher M. was the enterprise's managing director, chosen to lead the company seventeen years ago.

Christopher M. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Physiouk Training Limited 2007-09-11
  • Tremark Limited 2007-08-03

Trade marks

Trademark UK00003049219
Trademark image:-
Trademark name:PhysioUK
Status:Application Published
Filing date:2014-03-31
Owner name:PhysioUK Training Limited
Owner address:19 Welbeck Close, EPSOM, United Kingdom, KT17 2BJ

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 13 August 2007

Latest update: 29 January 2024

People with significant control

Christopher M.
Notified on 3 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 17 August 2019
Confirmation statement last made up date 03 August 2018
Annual Accounts 12 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 22 July 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 October 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, December 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
12
Company Age

Closest Companies - by postcode