This company is commonly known as The Workr Group Limited. The company was founded 9 years ago and was given the registration number 09106725. The firm's registered office is in MANCHESTER. You can find them at 4th Floor, 26 Cross Street, Manchester, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | THE WORKR GROUP LIMITED |
---|---|---|
Company Number | : | 09106725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2014 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 26 Cross Street, Manchester, United Kingdom, M2 7AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Director | 27 April 2021 | Active |
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Director | 27 April 2021 | Active |
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Secretary | 08 January 2016 | Active |
3, Fry's Walk, Shepton Mallet, United Kingdom, BA4 5WT | Secretary | 17 April 2018 | Active |
3, Fry's Walk, Shepton Mallet, England, BA4 5WT | Secretary | 30 June 2014 | Active |
3, Fry's Walk, Shepton Mallet, England, BA4 5WT | Director | 30 June 2014 | Active |
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Director | 18 July 2014 | Active |
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Director | 30 June 2014 | Active |
4th Floor Radius House, 51 Clarendon Road, Watford, England, WD17 1HP | Director | 06 April 2016 | Active |
Jsa Services Limited | ||
Notified on | : | 23 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, Radius House, Watford, United Kingdom, WD17 1HP |
Nature of control | : |
|
Msm Investment Group Limited | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 26 Cross Street, Manchester, United Kingdom, M2 7AQ |
Nature of control | : |
|
Msm Investment Group Ltd | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 53, Suite 30, Manchester, England, M2 4LQ |
Nature of control | : |
|
Msm Investment Group Limited | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor Radius House, Clarendon Road, Watford, England, WD17 1HP |
Nature of control | : |
|
Finance Bpo Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 30, 53 King Street, Manchester, United Kingdom, M2 4LQ |
Nature of control | : |
|
Mr Matthew Frederick Tyson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53, King Street, Manchester, United Kingdom, M2 4LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-18 | Accounts | Legacy. | Download |
2023-07-18 | Other | Legacy. | Download |
2023-07-18 | Other | Legacy. | Download |
2023-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-27 | Accounts | Change account reference date company current extended. | Download |
2022-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-21 | Officers | Second filing of secretary termination with name. | Download |
2022-02-21 | Officers | Second filing of director termination with name. | Download |
2022-02-21 | Officers | Second filing of director termination with name. | Download |
2022-02-21 | Officers | Second filing of director termination with name. | Download |
2022-01-05 | Accounts | Accounts with accounts type group. | Download |
2021-12-23 | Officers | Termination secretary company with name termination date. | Download |
2021-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.