This company is commonly known as The Works Apartments Limited. The company was founded 6 years ago and was given the registration number 11054577. The firm's registered office is in LIVERPOOL. You can find them at Charlotte House Suite 4102, Charlotte House,, Queens Dock Business Centre, Norfolk Street, Liverpool, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | THE WORKS APARTMENTS LIMITED |
---|---|---|
Company Number | : | 11054577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2017 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charlotte House Suite 4102, Charlotte House,, Queens Dock Business Centre, Norfolk Street, Liverpool, England, L1 0BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tower Building, 50 Water Street, Liverpool, England, L3 1BH | Director | 31 January 2019 | Active |
130, Old Street, London, England, EC1V 9BD | Director | 08 November 2017 | Active |
Mr Robert Macmaster | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tower Building, 50 Water Street, Liverpool, England, L3 1BH |
Nature of control | : |
|
Mr James Ritchie | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 130, Old Street, London, England, EC1V 9BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-10-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Gazette | Gazette filings brought up to date. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-26 | Gazette | Gazette filings brought up to date. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Gazette | Gazette notice compulsory. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.