This company is commonly known as The Works Technical Limited. The company was founded 17 years ago and was given the registration number 05975928. The firm's registered office is in ALDERTON ROAD. You can find them at The Mill, Pury Hill Business Park, Alderton Road, Towcester. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE WORKS TECHNICAL LIMITED |
---|---|---|
Company Number | : | 05975928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2006 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS | Director | 21 March 2016 | Active |
Home Ground Barn Pury Hill Business Park, Alderton Park, Towcester, United Kingdom, NN12 7LS | Secretary | 24 October 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 24 October 2006 | Active |
Home Ground Barn Pury Hill Business Park, Alderton Park, Towcester, United Kingdom, NN12 7LS | Director | 24 October 2006 | Active |
The Mill, Pury Hill Business Park, Alderton Road, England, NN12 7LS | Director | 13 August 2013 | Active |
67 Park Avenue North, Northampton, NN3 2HU | Director | 24 October 2006 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 24 October 2006 | Active |
Miss Laura Michelle Bowden Knight | ||
Notified on | : | 22 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Address | : | The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS |
Nature of control | : |
|
Mr Richard Hadfield Walker | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS |
Nature of control | : |
|
Mr Paul Smith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Address | Default companies house registered office address applied. | Download |
2022-09-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-16 | Gazette | Gazette filings brought up to date. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Confirmation statement | Confirmation statement. | Download |
2016-03-21 | Officers | Termination director company with name termination date. | Download |
2016-03-21 | Officers | Appoint person director company with name date. | Download |
2015-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-22 | Address | Change registered office address company with date old address new address. | Download |
2014-09-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.