UKBizDB.co.uk

THE WORKS TECHNICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill, Pury Hill Business Park, Alderton Road, NN12 7LS

Director21 March 2016Active
Home Ground Barn Pury Hill Business Park, Alderton Park, Towcester, United Kingdom, NN12 7LS

Secretary24 October 2006Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary24 October 2006Active
Home Ground Barn Pury Hill Business Park, Alderton Park, Towcester, United Kingdom, NN12 7LS

Director24 October 2006Active
The Mill, Pury Hill Business Park, Alderton Road, England, NN12 7LS

Director13 August 2013Active
67 Park Avenue North, Northampton, NN3 2HU

Director24 October 2006Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director24 October 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Address

Default companies house registered office address applied.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-16Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement.

Download
2016-03-21Officers

Termination director company with name termination date.

Download
2016-03-21Officers

Appoint person director company with name date.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Address

Change registered office address company with date old address new address.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.