-
PHYTOPONICS LIMITED - 15 Victoria Road, Barnsley, S70 2BB, England, United Kingdom
Company Information
- Company registration number
- 10444564
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 15 Victoria Road
- Barnsley
- S70 2BB
- England 15 Victoria Road, Barnsley, S70 2BB, England UK
Management
- Managing Directors
- PARKIN, Luke
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-10-25
- Age Of Company 2016-10-25 7 years
- SIC/NACE
- 28302
Ownership
- Beneficial Owners
- Mr Adam Adam Dixon
- Mr David Lytton Kremer
- Mr Adam David Lawrence Dixon
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- BIOPONICS LTD
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Annual Return
- Due Date: 2021-11-07
- Last Date: 2020-10-24
-
PHYTOPONICS LIMITED Company Description
- PHYTOPONICS LIMITED is a ltd registered in United Kingdom with the Company reg no 10444564. Its current trading status is "live". It was registered 2016-10-25. It was previously called BIOPONICS LTD. It has declared SIC or NACE codes as "28302". It has 1 director The latest accounts are filed up to 2019-10-31.It can be contacted at 15 Victoria Road .
Get PHYTOPONICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Phytoponics Limited - 15 Victoria Road, Barnsley, S70 2BB, England, United Kingdom
- 2016-10-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PHYTOPONICS 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 2021
-
termination-director-company-with-name-termination-date (2021-06-30) - TM01
-
gazette-notice-compulsory (2021-10-05) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-07) - AD01
-
dissolved-compulsory-strike-off-suspended (2021-10-21) - DISS16(SOAS)
-
termination-director-company-with-name-termination-date (2021-02-15) - TM01
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-04-02) - SH01
-
accounts-with-accounts-type-total-exemption-full (2020-01-13) - AA
-
memorandum-articles (2020-05-04) - MA
-
termination-director-company-with-name-termination-date (2020-09-07) - TM01
-
appoint-person-director-company-with-name-date (2020-09-07) - AP01
-
resolution (2020-05-04) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-11-20) - PSC01
-
change-person-director-company-with-change-date (2020-09-28) - CH01
-
change-to-a-person-with-significant-control (2020-09-28) - PSC04
-
appoint-person-director-company-with-name-date (2020-09-28) - AP01
-
termination-director-company-with-name-termination-date (2020-09-26) - TM01
-
confirmation-statement-with-updates (2020-11-26) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-04-02) - AA
-
resolution (2019-10-09) - RESOLUTIONS
-
capital-allotment-shares (2019-11-06) - SH01
-
confirmation-statement-with-updates (2019-11-06) - CS01
-
resolution (2019-11-14) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-10-10) - AP01
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-10-01) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-04-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-06) - AD01
-
capital-allotment-shares (2018-10-05) - SH01
-
confirmation-statement-with-updates (2018-11-06) - CS01
-
resolution (2018-10-08) - RESOLUTIONS
-
capital-alter-shares-subdivision (2018-10-10) - SH02
-
second-filing-capital-allotment-shares (2018-10-24) - RP04SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-30) - AD01
-
capital-allotment-shares (2018-03-27) - SH01
-
capital-cancellation-shares (2018-01-12) - SH06
-
resolution (2018-01-12) - RESOLUTIONS
-
resolution (2018-03-15) - RESOLUTIONS
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-06-06) - CH01
-
termination-director-company-with-name-termination-date (2017-06-06) - TM01
-
termination-director-company-with-name-termination-date (2017-07-11) - TM01
-
capital-return-purchase-own-shares (2017-07-20) - SH03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-07) - AD01
-
capital-cancellation-shares (2017-08-29) - SH06
-
confirmation-statement-with-updates (2017-11-20) - CS01
-
resolution (2017-11-29) - RESOLUTIONS
-
capital-return-purchase-own-shares (2017-08-11) - SH03
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-11-29) - SH01
-
capital-allotment-shares (2016-11-16) - SH01
-
appoint-person-director-company-with-name-date (2016-11-16) - AP01
-
resolution (2016-11-14) - RESOLUTIONS
-
change-of-name-notice (2016-11-14) - CONNOT
-
incorporation-company (2016-10-25) - NEWINC
-
resolution (2016-12-09) - RESOLUTIONS