This company is commonly known as Structure Workshop Limited. The company was founded 19 years ago and was given the registration number 05190934. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 71121 - Engineering design activities for industrial process and production.
Name | : | STRUCTURE WORKSHOP LIMITED |
---|---|---|
Company Number | : | 05190934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Cobb Court, Burbage Road, London, England, SE24 9HQ | Secretary | 27 July 2004 | Active |
6, Cobb Court, Burbage Road, London, England, SE24 9HQ | Director | 27 July 2004 | Active |
6, Cobb Court, Burbage Road, London, England, SE24 9HQ | Director | 27 July 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 27 July 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 27 July 2004 | Active |
Mr Thomas Peter Warren Laidler | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119 Fawnbrake Road, Herne Hill, London, England, SE24 0BG |
Nature of control | : |
|
Miss Catherine Butcher | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119 Fawnbrake Road, Herne Hill, London, England, SE24 0BG |
Nature of control | : |
|
Miss Catherine Butcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119 Fawnbrake Road, Herne Hill, London, England, SE24 0BG |
Nature of control | : |
|
Mr Thomas Peter Warren Laidler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119 Fawnbrake Road, Herne Hill, London, England, SE24 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Address | Change registered office address company with date old address new address. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.