This company is commonly known as The Sql Workshop Limited. The company was founded 32 years ago and was given the registration number 02676287. The firm's registered office is in WILTSHIRE. You can find them at Greenbridge Road, Swindon, Wiltshire, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | THE SQL WORKSHOP LIMITED |
---|---|---|
Company Number | : | 02676287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1992 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenbridge Road, Swindon, Wiltshire, England, SN3 3RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenbridge Road, Swindon, Wiltshire, England, SN3 3RX | Secretary | 05 January 2018 | Active |
Greenbridge Road, Swindon, Wiltshire, England, SN3 3RX | Director | 13 December 2017 | Active |
Greenbridge Road, Swindon, Wiltshire, England, SN3 3RX | Director | 13 December 2017 | Active |
33 Venn Way, Stoke Fleming, TQ6 0QJ | Secretary | 23 April 2001 | Active |
Greenbridge Road, Swindon, Wiltshire, England, SN3 3RX | Secretary | 16 March 2004 | Active |
10 National Terrace, Bermondsey Wall East, London, SE16 4TZ | Secretary | 24 January 1992 | Active |
35 Ballards Lane, London, N3 1XW | Corporate Secretary | 18 May 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 January 1992 | Active |
Greenbridge Road, Swindon, Wiltshire, England, SN3 3RX | Director | 16 March 2004 | Active |
Greenbridge Road, Swindon, Wiltshire, England, SN3 3RX | Director | 24 January 1992 | Active |
10 National Terrace, Bermondsey Wall East, London, SE16 4TZ | Director | 25 May 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 January 1992 | Active |
Wh Smith High Street Limited | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Greenbridge Road, Swindon, Wiltshire, England, SN3 3RX |
Nature of control | : |
|
Mrs Amanda Jane Walker | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenbridge Road, Swindon, Wiltshire, England, SN3 3RX |
Nature of control | : |
|
Mr Simon John Walker | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenbridge Road, Swindon, Wiltshire, England, SN3 3RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-09 | Accounts | Legacy. | Download |
2023-05-09 | Other | Legacy. | Download |
2023-05-09 | Other | Legacy. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Officers | Appoint person secretary company with name date. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-12-13 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-12-13 | Officers | Termination secretary company with name termination date. | Download |
2017-12-13 | Accounts | Change account reference date company current extended. | Download |
2017-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.