Phyworks Limited BRISTOL


Founded in 2000, Phyworks, classified under reg no. 04075331 is an active company. Currently registered at First Floor, Templeback BS1 6FL, Bristol the company has been in the business for 24 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-25. Since 2001-07-10 Phyworks Limited is no longer carrying the name Clifton Microsystems.

There is a single director in the company at the moment - James M., appointed on 30 September 2021. In addition, a secretary was appointed - James M., appointed on 30 September 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phyworks Limited Address / Contact

Office Address First Floor, Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04075331
Date of Incorporation Wed, 20th Sep 2000
Industry Manufacture of electronic components
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Sat, 25th Jun 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

James M.

Position: Director

Appointed: 30 September 2021

James M.

Position: Secretary

Appointed: 30 September 2021

Burness Paull Llp

Position: Corporate Secretary

Appointed: 01 February 2012

Mark C.

Position: Secretary

Appointed: 07 September 2010

Resigned: 30 September 2021

Mark C.

Position: Director

Appointed: 07 September 2010

Resigned: 30 September 2021

Edwin M.

Position: Director

Appointed: 07 September 2010

Resigned: 14 June 2021

Peter B.

Position: Director

Appointed: 18 September 2009

Resigned: 07 September 2010

Graham O.

Position: Director

Appointed: 05 March 2009

Resigned: 07 September 2010

Martin G.

Position: Director

Appointed: 13 December 2006

Resigned: 05 March 2009

David O.

Position: Director

Appointed: 06 October 2005

Resigned: 07 September 2010

Nicholas S.

Position: Secretary

Appointed: 25 April 2005

Resigned: 07 September 2010

Paul M.

Position: Director

Appointed: 01 July 2004

Resigned: 07 September 2010

Phillip M.

Position: Secretary

Appointed: 01 June 2004

Resigned: 25 April 2005

Robert M.

Position: Director

Appointed: 01 February 2004

Resigned: 07 September 2010

Martin M.

Position: Director

Appointed: 15 September 2003

Resigned: 18 September 2009

John S.

Position: Director

Appointed: 20 June 2002

Resigned: 21 October 2003

Stan B.

Position: Director

Appointed: 03 April 2002

Resigned: 18 December 2003

Marie W.

Position: Secretary

Appointed: 28 February 2002

Resigned: 01 June 2004

Alan D.

Position: Director

Appointed: 13 February 2002

Resigned: 15 September 2003

Graham O.

Position: Director

Appointed: 13 February 2002

Resigned: 13 December 2006

Rupesh C.

Position: Director

Appointed: 13 February 2002

Resigned: 06 October 2005

Stephen K.

Position: Director

Appointed: 28 August 2001

Resigned: 07 September 2010

Vanessa L.

Position: Secretary

Appointed: 20 September 2000

Resigned: 26 March 2002

Nicholas W.

Position: Director

Appointed: 20 September 2000

Resigned: 20 February 2007

Susan C.

Position: Director

Appointed: 20 September 2000

Resigned: 20 September 2000

Elisabeth R.

Position: Secretary

Appointed: 20 September 2000

Resigned: 20 September 2000

Company previous names

Clifton Microsystems July 10, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-06-25
filed on: 6th, July 2023
Free Download (23 pages)

Company search

Advertisements