ABOUT PHYSIQUE MANAGEMENT COMPANY LIMITED
exercise & rehab products
, using advice and guidance from the very best sports healthcare professionals worldwide, we specialise in providing exceptional quality products for use in Sports Injury Treatments, Massage, Rehabilitation, Holistic, Complementary and Training & Education Workshops.
We are a major supplier of sports injury products, including taping and bandaging to therapists at teams including football, rugby, athletics, hockey and many more throughout Europe.
You can also take part in our Learn-BY-Doing Workshops throughout the UK where you can earn CPD points on either Ultrasound Therapy, Kinesiology taping and other sports healthcare techniques.
Product Sourcing Service
KEY FINANCES
Year
2016
Assets
£1731.76k
▲ £348.87k (25.23 %)
Cash
£220.35k
▼ £-356.34k (-61.79 %)
Liabilities
£349.25k
▼ £-76.87k (-18.04 %)
Net Worth
£1382.51k
▲ £425.74k (44.50 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Barnet
- Company name
- PHYSIQUE MANAGEMENT COMPANY LIMITED
- Company number
- 03580515
- VAT
- GB717470139
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Jun 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.physique.co.uk
- Phones
-
+44 (0)2392 471 346
+44 (0)2392 471 352
02392 471 346
02030 806 000
02031 189 803
02392 471 352
- Registered Address
- TROJAN HOUSE,
34 ARCADIA AVENUE,
LONDON,
N3 2JU
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 15 Jun 2016
- Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 12,149
- 15 Mar 2016
- Total exemption small company accounts made up to 30 September 2015
- 29 Jul 2015
- Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
GBP 12,149
CHARGES
-
7 May 2009
- Status
- Satisfied
on 30 October 2013
- Delivered
- 12 May 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
30 September 2004
- Status
- Satisfied
on 11 July 2009
- Delivered
- 2 October 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Unit 2C, alexandra park, 1 penner road, havant, PO9 1QY,…
-
30 July 2004
- Status
- Satisfied
on 17 June 2009
- Delivered
- 5 August 2004
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
16 July 1999
- Status
- Satisfied
on 15 August 2001
- Delivered
- 3 August 1999
-
Persons entitled
- Janet Freshwater
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PHYSIQUE MANAGEMENT COMPANY LIMITED DIRECTORS
Kevin David Peters
Acting
- Appointed
- 14 October 2013
- Occupation
- Consultant
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Trojan House, 34 Arcadia Avenue, London, England, N3 2JU
- Country Of Residence
- United Kingdom
- Name
- PETERS, Kevin David
Steven Christopher Cooper
Resigned
- Appointed
- 01 April 2008
- Resigned
- 30 April 2012
- Role
- Secretary
- Address
- 100 Beach Road, Selsey, Chichester, West Sussex, PO20 0SZ
- Name
- COOPER, Steven Christopher
Catherine White
Resigned
- Appointed
- 09 June 1998
- Resigned
- 01 April 2008
- Role
- Secretary
- Address
- Lakesview, 7 Martin Close Swanmore, Southampton, Hampshire, SO32 2PT
- Name
- WHITE, Catherine
Ksl Company Secretary
Resigned
- Appointed
- 30 April 2012
- Resigned
- 23 July 2013
- Role
- Secretary
- Address
- 8 Spur Road, Cosham, Portsmouth, United Kingdom, PO6 3EB
- Name
- KSL COMPANY SECRETARY
John Gregory
Resigned
- Appointed
- 09 June 1998
- Resigned
- 10 June 1999
- Occupation
- Sales Marketing
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Meadow Barn Matley Lane, Matley, Stalybridge, Cheshire, SK15 3QR
- Name
- GREGORY, John
Robert George White
Resigned
- Appointed
- 09 June 1998
- Resigned
- 14 October 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Bidbury Lawn, Bidbury Lane, Old Bedhampton, Havant, Hampshire, England, PO9 3JG
- Country Of Residence
- United Kingdom
- Name
- WHITE, Robert George
REVIEWS
Check The Company
Excellent according to the company’s financial health.